General information

Name:

Tops 4 Cakes Ltd

Office Address:

48 Ducklington Lane OX28 5JA Witney

Number: 06889635

Incorporation date: 2009-04-28

Dissolution date: 2023-05-09

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the founding of Tops 4 Cakes Limited, the firm that was situated at 48 Ducklington Lane, , Witney. It was established on April 28, 2009. The company's reg. no. was 06889635 and the company zip code was OX28 5JA. This firm had been present on the British market for about 14 years until May 9, 2023. Registered as Top 4 Cakes, the firm used the business name until 2009, when it was replaced by Tops 4 Cakes Limited.

This specific company was managed by 1 director: Catherine S., who was appointed 15 years ago.

Catherine S. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Tops 4 Cakes Limited 2009-05-06
  • Top 4 Cakes Limited 2009-04-28

Financial data based on annual reports

Company staff

Catherine S.

Role: Director

Appointed: 28 April 2009

Latest update: 2 July 2023

People with significant control

Catherine S.
Notified on 9 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 14 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 14 January 2013
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 23 October 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 September 2014
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 31 January 2018
Date Approval Accounts 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
14
Company Age

Similar companies nearby

Closest companies