Advanced company searchLink opens in new window

NATHAN'S CAFE LIMITED

Company number 04988832

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)
11 Jun 2009 363a Return made up to 09/12/07; full list of members
14 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2008 288b Appointment terminated director teresa head
05 Nov 2008 288c Director's change of particulars / teresa head / 05/04/2007
05 Nov 2008 288c Director's change of particulars / steven head / 05/04/2007
04 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2008 288a Director appointed mr john thurnell-read
24 Jul 2008 288a Secretary appointed mr william willet
24 Jul 2008 288a Director appointed mr william willet
24 Jul 2008 288b Appointment terminated secretary teresa head
30 May 2007 AA Total exemption small company accounts made up to 31 March 2006
16 Feb 2007 363s Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/07
21 Dec 2005 363s Return made up to 09/12/05; full list of members
15 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
22 Jan 2005 403a Declaration of satisfaction of mortgage/charge
06 Dec 2004 363s Return made up to 09/12/04; full list of members
23 Jan 2004 287 Registered office changed on 23/01/04 from: harbour court compass road north harbour portsmouth hampshire PO6 4ST
23 Jan 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05
23 Jan 2004 88(2)R Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100
23 Jan 2004 288b Secretary resigned
23 Jan 2004 288b Director resigned
23 Jan 2004 288a New secretary appointed;new director appointed
23 Jan 2004 288a New director appointed
19 Jan 2004 395 Particulars of mortgage/charge
16 Jan 2004 CERTNM Company name changed blakedew 474 LIMITED\certificate issued on 16/01/04