- Company Overview for CAFE CREATIONS CIC (10534469)
- Filing history for CAFE CREATIONS CIC (10534469)
- People for CAFE CREATIONS CIC (10534469)
- Insolvency for CAFE CREATIONS CIC (10534469)
- More for CAFE CREATIONS CIC (10534469)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from 8 Boosbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DD England to Suite 19, Unit 2, 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 7 February 2025 | |
07 Feb 2025 | LIQ02 | Statement of affairs | |
07 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
02 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from Unit 28C Watness Avenue Skelton Industrial Estate Skelton Saltburn Cleveland TS12 2LQ England to 8 Boosbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2DD on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Melanie Allison Reidy as a director on 15 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2019 | AD01 | Registered office address changed from Unit 28B Watness Avenue Skelton Industrial Est Saltburn Cleveland TS12 2LQ to Unit 28C Watness Avenue Skelton Industrial Estate Skelton Saltburn Cleveland TS12 2LQ on 3 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Unit 1 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton Cleveland TS12 2LQ United Kingdom to Unit 28B Watness Avenue Skelton Industrial Est Saltburn Cleveland TS12 2LQ on 29 October 2018 | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mrs Melanie Allison Reidy as a director on 18 December 2017 |