- Company Overview for CAFE LOGOS LIMITED (07132482)
- Filing history for CAFE LOGOS LIMITED (07132482)
- People for CAFE LOGOS LIMITED (07132482)
- More for CAFE LOGOS LIMITED (07132482)
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 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Feb 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Oct 2011 | AA01 | Current accounting period shortened from 31 January 2011 to 31 March 2010 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
24 May 2011 | CH01 | Director's details changed for Mrs Roselyn Denuna Moss on 20 May 2010 | |
24 May 2011 | AD01 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 24 May 2011 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2010 | TM02 | Termination of appointment of South Manchester Solicitors Ltd as a secretary | |
01 Feb 2010 | CH01 | Director's details changed for Rose Moss on 1 February 2010 | |
21 Jan 2010 | NEWINC | Incorporation |