- 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) |
---|---|---|---|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Miss Derya Pinar Girgin on 1 April 2014 | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
01 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | TM02 | Termination of appointment of Hattice Aydin as a secretary | |
29 Nov 2012 | CH01 | Director's details changed for Miss Derya Pinar Girgin on 1 December 2011 | |
28 Nov 2012 | CH01 | Director's details changed for Miss Derya Pinar Girgin on 1 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Oct 2010 | AP01 | Appointment of Miss Derya Pinar Girgin as a director | |
22 Sep 2010 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 22 September 2010 | |
17 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Serif Dursun on 23 April 2010 | |
24 Jul 2009 | 288a | Secretary appointed hattice aydin | |
24 Jul 2009 | 288a | Director appointed serif dursun | |
24 Apr 2009 | 288b | Appointment terminated director yomtov jacobs | |
23 Apr 2009 | NEWINC | Incorporation |