- Company Overview for HG CAFE LIMITED (10550035)
- Filing history for HG CAFE LIMITED (10550035)
- People for HG CAFE LIMITED (10550035)
- Insolvency for HG CAFE LIMITED (10550035)
- More for HG CAFE LIMITED (10550035)
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) |
---|---|---|---|
02 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2024 | |
17 Mar 2023 | AD01 | Registered office address changed from Monfa Penysarn Amlwch Anglesey LL69 9YR Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 17 March 2023 | |
17 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | LIQ02 | Statement of affairs | |
01 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
29 Nov 2021 | PSC01 | Notification of Jonathon Paul Harris as a person with significant control on 1 September 2021 | |
31 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
26 Feb 2020 | TM01 | Termination of appointment of Karen Pritchard Harris as a director on 15 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Ceri Louise Gross as a director on 15 February 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 16 Pen Y Ffridd Road Bangor Gwynedd LL57 2LZ United Kingdom to Monfa Penysarn Amlwch Anglesey LL69 9YR on 29 July 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2017 |