- Company Overview for CAFE EAST PHO (UK) LTD (06626709)
- Filing history for CAFE EAST PHO (UK) LTD (06626709)
- People for CAFE EAST PHO (UK) LTD (06626709)
- More for CAFE EAST PHO (UK) LTD (06626709)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | SH03 |
Purchase of own shares.
|
|
17 Aug 2023 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2022
|
|
11 Aug 2023 | PSC04 | Change of details for Thi Ngoc Nim as a person with significant control on 11 August 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Chi Ninh Nim on 11 August 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Thi Ngoc Nim on 11 August 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH England to 3-5 Montpelier Vale Blackheath London SE3 0TA on 11 August 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
25 Aug 2022 | PSC07 | Cessation of Vu Nim as a person with significant control on 30 July 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Vu Nim as a director on 30 July 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 May 2022 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Surrey Quays Leisure Park 100 Redriff Road Surrey Quays London SE16 7LH on 23 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
14 Apr 2021 | AD01 | Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 14 April 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off |