- Company Overview for HAMESON'S CAFE LIMITED (06886221)
- Filing history for HAMESON'S CAFE LIMITED (06886221)
- People for HAMESON'S CAFE LIMITED (06886221)
- More for HAMESON'S CAFE LIMITED (06886221)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
18 May 2019 | CH01 | Director's details changed for Mr Gregory James Duddle on 18 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
29 Apr 2019 | AP01 | Appointment of Mr Gregory James Duddle as a director on 20 April 2019 | |
26 Apr 2019 | PSC01 | Notification of Gregory James Duddle as a person with significant control on 20 April 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Soner Dursun as a director on 20 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Soner Dursun as a person with significant control on 20 April 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 April 2018 | |
11 Jul 2018 | AA | Micro company accounts made up to 28 April 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
30 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | TM01 | Termination of appointment of Serif Dursun as a director on 30 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 15 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 15 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Soner Dursun as a director on 1 February 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Derya Pinar Girgin as a director on 31 January 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |