- Company Overview for LUDORATI CAFE LIMITED (09674192)
- Filing history for LUDORATI CAFE LIMITED (09674192)
- People for LUDORATI CAFE LIMITED (09674192)
- Insolvency for LUDORATI CAFE LIMITED (09674192)
- More for LUDORATI CAFE LIMITED (09674192)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from Toll House, 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom to 22 Regent Street Nottingham NG1 5BQ on 15 January 2025 | |
30 Dec 2024 | LIQ02 | Statement of affairs | |
30 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2024 | CVA4 | Notice of completion of voluntary arrangement | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 28 December 2023 to 27 December 2023 | |
03 Sep 2024 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2024 | |
08 May 2024 | TM01 | Termination of appointment of Graeme Stephen Cohen as a director on 30 April 2024 | |
05 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 December 2022 | |
07 Sep 2023 | AA01 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 | |
17 Jul 2023 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Jun 2023 | PSC04 | Change of details for Mr Nicholas James Higgins as a person with significant control on 6 July 2016 | |
02 May 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 29 December 2018 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
23 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 1st Floor Jubilee House Long Bennington Business Park Long Bennington NG23 5DJ United Kingdom to Toll House, 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on 2 May 2019 |