THE WHITSTABLE CAKE COMPANY LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Registered office address changed from 77 Hillside Avenue Canterbury CT2 8HA England to The Whitstable Cake Company Church Street Whitstable CT5 1PJ on 2023-05-24

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

30/09/2230 September 2022 Change of details for Mrs Joanne Ryan as a person with significant control on 2022-08-29

View Document

30/09/2230 September 2022 Change of details for Mrs Sonja Maria Weed as a person with significant control on 2022-08-29

View Document

30/09/2230 September 2022 Director's details changed for Mrs Sonja Weed on 2022-08-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Micro company accounts made up to 2021-08-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-08-29 with updates

View Document

01/10/211 October 2021 Notification of Joanne Ryan as a person with significant control on 2021-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/05/218 May 2021 REGISTERED OFFICE CHANGED ON 08/05/2021 FROM RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD TN25 4AZ ENGLAND

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MISS JOANNE RYAN

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 141 DARGATE ROAD YORKLETTS WHITSTABLE CT5 3AH UNITED KINGDOM

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1630 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company