Advanced company searchLink opens in new window

BLACKFEN CAFE LIMITED

Company number 09288601

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 AD01 Registered office address changed from The Fold 114 Station Road Sidcup Kent DA15 7AE United Kingdom to 70 College Park Close London SE13 5HA on 16 September 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
02 Nov 2017 AP01 Appointment of Mr Haci Ali Yilmaz as a director on 2 November 2017
02 Nov 2017 PSC04 Change of details for Mr Haci Ali Yilmaz as a person with significant control on 9 January 2017
02 Nov 2017 TM01 Termination of appointment of Suleyman Altuntas as a director on 2 November 2017
19 Jun 2017 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN United Kingdom to The Fold 114 Station Road Sidcup Kent DA15 7AE on 19 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
18 Nov 2015 AP01 Appointment of Mr Suleyman Altuntas as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of Haci Ali Yilmaz as a director on 18 November 2015
18 Nov 2015 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 18 November 2015
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
18 May 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
06 Nov 2014 AP01 Appointment of Mr Haci Ali Yilmaz as a director on 30 October 2014
31 Oct 2014 TM01 Termination of appointment of Laurence Douglas Adams as a director on 30 October 2014
30 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-30
  • GBP 10