This company is commonly known as Cake Owls Limited. The company was founded 5 years ago and was given the registration number 11717796. The firm's registered office is in VIRGINIA WATER. You can find them at 3 The Mount, Trumpsgreen Road, Virginia Water, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | CAKE OWLS LIMITED |
---|---|---|
Company Number | : | 11717796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2018 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Mount, Trumpsgreen Road, Virginia Water, England, GU25 4EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS | Director | 01 August 2020 | Active |
Unit 162, The Centre, Feltham, TW13 4BS | Director | 07 December 2018 | Active |
5, Barker Close, Richmond, United Kingdom, TW9 4ET | Director | 07 December 2018 | Active |
Glow Pond Limited | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Aztec Row, Islington, United Kingdom, N1 0PW |
Nature of control | : |
|
Mrs Annushree Agarwal | ||
Notified on | : | 18 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Mr Vinay Audipudi | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Unit 162, The Centre, Feltham, TW13 4BS |
Nature of control | : |
|
Mr Simon Cooper | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Barker Close, Richmond, United Kingdom, TW9 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-01 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-16 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-08 | Resolution | Resolution. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-18 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.