Puddings & Pies Limited
- Dissolved
- Incorporated on 19 May 2008
Reg Address: Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester DT1 3AQ
Previous Names:
Eandr Investments Limited - 6 Apr 2009
- Summary The company with name "Puddings & Pies Limited" is a ltd and located in Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester DT1 3AQ. Puddings & Pies Limited is currently in dissolved status and it was incorporated on 19 May 2008 (16 years 4 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Puddings & Pies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Timothy Simon Neville Oakes | Director | 6 Jul 2011 | British | Resigned 20 Mar 2014 |
2 | Michael Brian Shortt | Director | 19 May 2008 | British | Active |
3 | Rosanna Lucille Mary Cunningham | Director | 19 May 2008 | British | Active |
4 | Corporate Appointments Limited | Director | 19 May 2008 | - | Resigned 19 May 2008 |
5 | Richard Sean Edward Cunningham | Director | 19 May 2008 | Irish | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Puddings & Pies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 28 Nov 2017 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 12 Sep 2017 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 1 Sep 2017 | Download PDF 3 Pages |
4 | Gazette - Notice Compulsory | 8 Aug 2017 | Download PDF 1 Pages |
5 | Accounts - Total Exemption Small | 24 Feb 2017 | Download PDF 5 Pages |
6 | Officers - Change Person Director Company With Change Date | 5 Jul 2016 | Download PDF 2 Pages |
7 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2016 | Download PDF 6 Pages |
8 | Officers - Change Person Director Company With Change Date | 5 Jul 2016 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Small | 29 Feb 2016 | Download PDF 5 Pages |
10 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jun 2015 | Download PDF 4 Pages |
11 | Accounts - Total Exemption Small | 27 Feb 2015 | Download PDF 5 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2014 | Download PDF 4 Pages |
13 | Officers - Termination Director Company With Name | 28 Mar 2014 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Small | 13 Feb 2014 | Download PDF 6 Pages |
15 | Officers - Change Person Director Company With Change Date | 12 Jun 2013 | Download PDF 2 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2013 | Download PDF 5 Pages |
17 | Officers - Change Person Director Company With Change Date | 12 Jun 2013 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 12 Jun 2013 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Small | 27 Feb 2013 | Download PDF 6 Pages |
20 | Address - Change Registered Office Company With Date Old | 26 Feb 2013 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2012 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 1 Mar 2012 | Download PDF 9 Pages |
23 | Officers - Appoint Person Director Company With Name | 4 Aug 2011 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2011 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 31 Mar 2011 | Download PDF 9 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2010 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
28 | Officers - Change Person Director Company With Change Date | 28 May 2010 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 19 Feb 2010 | Download PDF 9 Pages |
30 | Change Of Name - Certificate Company | 4 Sep 2009 | Download PDF 2 Pages |
31 | Annual Return - Legacy | 29 Jul 2009 | Download PDF 4 Pages |
32 | Officers - Legacy | 6 Jun 2008 | Download PDF 1 Pages |
33 | Officers - Legacy | 5 Jun 2008 | Download PDF 1 Pages |
34 | Officers - Legacy | 5 Jun 2008 | Download PDF 1 Pages |
35 | Incorporation - Company | 19 May 2008 | Download PDF 13 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Trippki Ltd Mutual People: Michael Brian Shortt | Active |
2 | Bentleys Trading Company Limited Mutual People: Michael Brian Shortt | dissolved |
3 | The Besom In Basingstoke Mutual People: Michael Brian Shortt | Active |
4 | Margaret De Sousa Deiro Limited Mutual People: Rosanna Lucille Mary Cunningham | Active |
5 | Vision Inns Limited Mutual People: Richard Sean Edward Cunningham | dissolved |