- Company Overview for CADENCE CAFE C.I.C. (08160145)
- Filing history for CADENCE CAFE C.I.C. (08160145)
- People for CADENCE CAFE C.I.C. (08160145)
- Charges for CADENCE CAFE C.I.C. (08160145)
- More for CADENCE CAFE C.I.C. (08160145)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
04 Oct 2017 | TM01 | Termination of appointment of Linda Hesford as a director on 4 October 2017 | |
14 Aug 2017 | TM02 | Termination of appointment of Lorraine Karen Purser as a secretary on 14 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Nov 2016 | MR01 | Registration of charge 081601450001, created on 17 October 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
13 Jun 2016 | TM01 | Termination of appointment of David Thomas Banks as a director on 6 June 2016 | |
17 Dec 2015 | AP03 | Appointment of Ms Lorraine Karen Purser as a secretary on 20 August 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr David Thomas Banks as a director on 7 October 2015 | |
04 Aug 2015 | AR01 | Annual return made up to 24 July 2015 no member list | |
07 Jul 2015 | AP01 | Appointment of Mrs Linda Hesford as a director on 7 July 2015 | |
04 May 2015 | TM01 | Termination of appointment of Jane Southern as a director on 1 May 2015 | |
04 May 2015 | TM01 | Termination of appointment of Kerry-Anne Bradford as a director on 1 May 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 | Annual return made up to 24 July 2014 no member list | |
07 Aug 2014 | CH01 | Director's details changed for Miss Kerry-Anne Bradford on 1 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from C J Roberts and Partners Ltd Number 160 Elliott Street Tyldesley Greater Manchester M29 8DS to 2 Chapel Street Tyldesley Manchester M29 8FZ on 7 August 2014 | |
11 Mar 2014 | AP01 | Appointment of Miss Kerry-Anne Bradford as a director | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Jan 2014 | TM01 | Termination of appointment of Wayne Reedman as a director | |
25 Jul 2013 | AR01 | Annual return made up to 24 July 2013 no member list | |
29 Apr 2013 | AP01 | Appointment of Mr Wayne Victor Reedman as a director |