About

Registered Number: 07120378
Date of Incorporation: 08/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 41 High Street, Uppermill, Oldham, Greater Manchester, OL3 6HS,

 

The Vintage Cupcake Kitchen Ltd was founded on 08 January 2010 and has its registered office in Oldham, it has a status of "Active". The current directors of the company are Martin, Felicity Alice, Blackmore, Beth, Jones, Hannah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Felicity Alice 09 December 2015 - 1
BLACKMORE, Beth 08 January 2010 15 December 2017 1
JONES, Hannah 08 January 2010 04 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 12 February 2020
PSC04 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
PSC07 - N/A 19 August 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 07 January 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 26 February 2017
CH01 - Change of particulars for director 22 January 2017
CS01 - N/A 22 January 2017
CH01 - Change of particulars for director 22 January 2017
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 29 February 2016
SH01 - Return of Allotment of shares 22 December 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 12 February 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 February 2013
DISS40 - Notice of striking-off action discontinued 19 May 2012
CERTNM - Change of name certificate 17 May 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
AA - Annual Accounts 08 October 2011
AA01 - Change of accounting reference date 08 October 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 14 March 2011
NEWINC - New incorporation documents 08 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.