- Company Overview for CB RESTAURANT & CAFE LIMITED (11127794)
- Filing history for CB RESTAURANT & CAFE LIMITED (11127794)
- People for CB RESTAURANT & CAFE LIMITED (11127794)
- More for CB RESTAURANT & CAFE LIMITED (11127794)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | PSC04 | Change of details for Ms. Marie Jackson as a person with significant control on 16 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Ms. Marie Jackson on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr. David Hughes as a person with significant control on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Ms. Lynette Barron as a person with significant control on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Hanover House Sheep Street Burford Oxford Oxfordshire OX18 4LS on 16 November 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
29 Aug 2018 | TM01 | Termination of appointment of Lynette Barron as a director on 20 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of David Hughes as a director on 20 August 2018 | |
29 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-29
|