- Company Overview for CAFE MISH LIMITED (09380728)
- Filing history for CAFE MISH LIMITED (09380728)
- People for CAFE MISH LIMITED (09380728)
- More for CAFE MISH LIMITED (09380728)
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) |
---|---|---|---|
04 Jul 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from C/O Prime Residence Ltd 2nd Floor 52 Brooks Mews London W1K 4EE to C/O Brooks Holdings Ltd 2nd Floor 52 Brook's Mews London W1K 4EE on 31 October 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
23 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | PSC05 | Change of details for Le Menar Limited as a person with significant control on 12 June 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Aug 2017 | PSC01 | Notification of Dionysis Zacharias as a person with significant control on 24 July 2017 | |
23 Aug 2017 | PSC07 | Cessation of Le Menar Limited as a person with significant control on 24 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
15 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Mr Mhd Ali Al Halabi on 10 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
19 Jun 2015 | AP01 | Appointment of Mr Mhd Ali Al Halabi as a director on 10 January 2015 | |
08 Jun 2015 | AR01 | Annual return made up to 10 January 2015 with full list of shareholders | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|