Advanced company searchLink opens in new window

C.A.F.A.T. LIMITED

Company number 02244247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 TM02 Termination of appointment of Barrington Company Secretaries Limited as a secretary on 4 January 2023
24 Jan 2023 TM01 Termination of appointment of Emmanuel Isaac Hayeem Cohen as a director on 4 January 2023
24 Jan 2023 PSC07 Cessation of Armadillo Business Information Ltd as a person with significant control on 4 January 2023
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2023 DS01 Application to strike the company off the register
29 Nov 2022 CH01 Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 28 November 2022
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
29 Nov 2022 AD01 Registered office address changed from Invision House, Wilbury Way Hitchin Hertfordshire SG4 0TW to 3rd Floor Front Office 207 Regent Street London W1B 3HH on 29 November 2022
18 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CH04 Secretary's details changed for Braithway Lombard Secretaries Limited on 9 January 2019
18 Dec 2018 CH04 Secretary's details changed for Buckthorn Secretaries Limited on 18 December 2018
13 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
13 Dec 2018 CH01 Director's details changed for Mr Emmanuel Isaac Hayeem Cohen on 11 December 2018
12 Dec 2018 CH04 Secretary's details changed for Rm Registrars Limited on 12 December 2018
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
30 Nov 2017 PSC02 Notification of Armadillo Business Information Ltd as a person with significant control on 30 November 2017
30 Nov 2017 PSC07 Cessation of Emmanuel Isaac Hayeem Cohen as a person with significant control on 30 November 2017