- Company Overview for CRAFT CAFE LTD (05491854)
- Filing history for CRAFT CAFE LTD (05491854)
- People for CRAFT CAFE LTD (05491854)
- More for CRAFT CAFE LTD (05491854)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2013 | DS01 | Application to strike the company off the register | |
02 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
12 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Robert William Ireland on 3 November 2010 | |
03 Nov 2010 | CH01 | Director's details changed for Clive James Bailey on 3 November 2010 | |
03 Nov 2010 | CH03 | Secretary's details changed for Robert William Ireland on 6 October 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Narrowboat Way Hurst Business Park Brierley Hill West Midlands DY5 1LX on 2 November 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
01 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
25 Sep 2009 | 288c | Director's Change of Particulars / clive bailey / 27/07/2009 / HouseName/Number was: , now: severn lodge; Street was: oak cottage, now: new road; Area was: 42A barrow street, now: ; Post Town was: much wenlock, now: ironbridge; Region was: salop, now: shropshire; Post Code was: TF13 6ET, now: TF8 7AU | |
30 Jun 2009 | 363a | Return made up to 27/06/09; no change of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
25 Feb 2009 | 363a | Return made up to 27/06/08; no change of members | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from narrowboat way hurst business park brierley hill west midlands DY5 1LX | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 37 warren street london W1T 6AD | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
13 Sep 2007 | 363a | Return made up to 27/06/07; full list of members |