- Company Overview for CAFE GALLERY LIMITED (04537126)
- Filing history for CAFE GALLERY LIMITED (04537126)
- People for CAFE GALLERY LIMITED (04537126)
- Insolvency for CAFE GALLERY LIMITED (04537126)
- More for CAFE GALLERY LIMITED (04537126)
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) |
---|---|---|---|
25 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Fakhrolmolouk Bidarbakht on 1 September 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Attaollah Bidarbakht on 1 September 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
10 Sep 2013 | AD01 | Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB England on 10 September 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jun 2013 | AAMD | Amended accounts made up to 30 September 2011 | |
27 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Fakhrolmolouk Bidarbakht on 12 August 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Attaollah Bidarbakht on 12 August 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Attaollah Bidarbakht on 12 August 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from 58 Bevan Road Cockfosters Hertfordshire EN4 9DY on 20 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Fakhrolmolouk Bidarbakht on 1 January 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Attaollah Bidarbakht on 1 January 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2007 |