Advanced company searchLink opens in new window

ONLY VEGGIE CAFE LIMITED

Company number 08137097

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2017 DS01 Application to strike the company off the register
08 Nov 2017 AA Micro company accounts made up to 31 October 2017
07 Nov 2017 AA01 Previous accounting period shortened from 31 July 2018 to 31 October 2017
03 Nov 2017 AA Micro company accounts made up to 31 July 2017
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
25 May 2017 TM01 Termination of appointment of Mangesh Chandrakant Polekar as a director on 25 May 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
24 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
23 Sep 2015 TM01 Termination of appointment of Swati Somani as a director on 3 September 2015
21 Sep 2015 AD01 Registered office address changed from C/O Swati Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP England to Acorn House, Room No. 27, First Floor 381 Midsummer Boulevard Milton Keynes Bucks MK9 3HP on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Piyush Somani on 3 September 2015
21 Sep 2015 AP01 Appointment of Mr Piyush Somani as a director on 3 September 2015
21 Sep 2015 AP01 Appointment of Mr Mangesh Chandrakant Polekar as a director on 3 September 2015
22 Jul 2015 AD01 Registered office address changed from 29 the Hythe Two Mile Ash Milton Keynes MK8 8PB to C/O Swati Somani 381 Acorn House Midsummer Boulevard Milton Keynes Buckinghampshire MK9 3HP on 22 July 2015
08 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 AD01 Registered office address changed from 10 Rylstone Close Heelands Milton Keynes MK13 7QT England on 16 June 2014
16 Jun 2014 TM01 Termination of appointment of Kanu Patel as a director
16 Jun 2014 AP01 Appointment of Mrs Swati Somani as a director
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 100