Advanced company searchLink opens in new window

THE CAFE @ LIMITED

Company number 08028065

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
14 Sep 2016 AA Micro company accounts made up to 31 July 2016
13 Sep 2016 AA01 Previous accounting period shortened from 30 April 2017 to 31 July 2016
01 Sep 2016 AA Micro company accounts made up to 30 April 2016
01 Sep 2016 AD01 Registered office address changed from 2 High Street Moulton Northampton NN3 7SR to 19 Ferro Fields Scaldwell Road, Brixworth Northampton NN6 9UA on 1 September 2016
31 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20
17 Feb 2015 AD01 Registered office address changed from 25 the Cafe @ West Street Moulton Northampton NN3 7SB to 2 High Street Moulton Northampton NN3 7SR on 17 February 2015
09 Feb 2015 TM01 Termination of appointment of David Richard Butcher as a director on 15 December 2014
09 Feb 2015 AP01 Appointment of Chris John Nuttycombe as a director on 15 December 2014
19 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 20
28 Apr 2014 AD02 Register inspection address has been changed from Unit 1 Grove Farm Grove Farm Lane Northampton Northants NN3 7UF England
27 Mar 2014 AP01 Appointment of Mr David Richard Butcher as a director
02 Feb 2014 TM01 Termination of appointment of Jennifer Neil as a director
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
13 May 2013 AD02 Register inspection address has been changed
12 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted