About

Registered Number: 05372372
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 3 Heatherlea Lodge, Bickerley Road, Ringwood, Hampshire, BH24 1DF

 

Having been setup in 2005, Naughty Little Cupcakes Ltd are based in Hampshire, it has a status of "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 30 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 22 November 2012
CH01 - Change of particulars for director 21 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 24 October 2011
CERTNM - Change of name certificate 12 August 2011
CONNOT - N/A 12 August 2011
AR01 - Annual Return 13 May 2011
CERTNM - Change of name certificate 08 February 2011
CONNOT - N/A 08 February 2011
TM02 - Termination of appointment of secretary 31 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
AA - Annual Accounts 09 December 2009
287 - Change in situation or address of Registered Office 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363a - Annual Return 02 March 2009
353 - Register of members 27 February 2009
AA - Annual Accounts 24 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 20 December 2007
MEM/ARTS - N/A 13 November 2007
CERTNM - Change of name certificate 06 November 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
363a - Annual Return 09 March 2006
MEM/ARTS - N/A 23 March 2005
CERTNM - Change of name certificate 18 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.