Advanced company searchLink opens in new window

THE CAFE BOOKSHOP LIMITED

Company number 06285378

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
17 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
05 Aug 2021 AD01 Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 5 August 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
21 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
20 Jun 2017 CH03 Secretary's details changed for Mr Philip Andrew Edwards on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Philip Andrew Edwards on 20 June 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 CH01 Director's details changed for Amy Hyde on 20 June 2015
29 Jun 2016 CH01 Director's details changed for Ann O'keefe on 21 August 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
25 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014