Advanced company searchLink opens in new window

CAFE CREATIONS CIC

Company number 10534469

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
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