- Company Overview for MOOCA CAFES LIMITED (06878114)
- Filing history for MOOCA CAFES LIMITED (06878114)
- People for MOOCA CAFES LIMITED (06878114)
- Charges for MOOCA CAFES LIMITED (06878114)
- More for MOOCA CAFES LIMITED (06878114)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
05 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Unit a8 Park Royal Industrial Centre Eldon Way London NW10 7QQ to Suite 9 Enterprise House Telford Road Bicester OX26 4LD on 27 November 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
12 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Mr Ala Al Jabari on 24 October 2013 | |
23 Oct 2013 | AD01 | Registered office address changed from 127 Church Road Barnes London SW13 9HR England on 23 October 2013 | |
28 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 48 Turnham Green Terrace Chiswick London W4 1QP England on 13 August 2012 | |
16 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
05 Apr 2012 | CH01 | Director's details changed for Ala Al Jabari on 1 April 2012 |