Advanced company searchLink opens in new window

CAFE MISH LIMITED

Company number 09380728

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)
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
  • GBP 444,544
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 444,544
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
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
  • GBP 100
09 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1