Advanced company searchLink opens in new window

LUDORATI CAFE LIMITED

Company number 09674192

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-18
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