- Company Overview for CAFEQUOTE LIMITED (03009749)
- Filing history for CAFEQUOTE LIMITED (03009749)
- People for CAFEQUOTE LIMITED (03009749)
- Charges for CAFEQUOTE LIMITED (03009749)
- More for CAFEQUOTE LIMITED (03009749)
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) |
---|---|---|---|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 May 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 May 2010 | AD01 | Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 6 May 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 23 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Samuel George Ferris on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Amanda Lucille Ferris on 17 February 2010 | |
19 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Feb 2009 | 363a | Return made up to 13/01/09; full list of members | |
09 Jan 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
07 Mar 2008 | 363a | Return made up to 13/01/08; full list of members |