- Company Overview for CARIBBEAN CAFE LIMITED (10021095)
- Filing history for CARIBBEAN CAFE LIMITED (10021095)
- People for CARIBBEAN CAFE LIMITED (10021095)
- More for CARIBBEAN CAFE LIMITED (10021095)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
13 Mar 2020 | PSC01 | Notification of Eric Patrick as a person with significant control on 1 January 2017 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
04 Mar 2019 | TM01 | Termination of appointment of Tafawa Ntune as a director on 4 March 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 36 st. Oswald's Road London SW16 3SB United Kingdom to Room 114, Weatherill House Business Centre, New South Quarter, 23 Whitestone Way Croydon CR0 4WF on 14 February 2019 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
05 Apr 2016 | AP01 | Appointment of Mr Eric Patrick as a director on 5 April 2016 | |
23 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-23
|