Advanced company searchLink opens in new window

HAMESON'S CAFE LIMITED

Company number 06886221

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)
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
  • GBP 100
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