- Company Overview for CAFE STON LIMITED (11252727)
- Filing history for CAFE STON LIMITED (11252727)
- People for CAFE STON LIMITED (11252727)
- Insolvency for CAFE STON LIMITED (11252727)
- More for CAFE STON LIMITED (11252727)
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) |
---|---|---|---|
28 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2020 | AD01 | Registered office address changed from Cafe Ston 2 Plaza Gardens Unit 2 Plaza Gardens 88 Upper Richmond Road London SW15 2DT England to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 23 April 2020 | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Nov 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
08 Nov 2019 | TM01 | Termination of appointment of Marcus Adam Sawkins as a director on 19 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Jasna Macanovic as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Nigel Heilpern as a director on 1 November 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Cafe Ston 2 Plaza Gardens Unit 2 Plaza Gardens 88 Upper Richmond Road London SW15 2DT on 1 November 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|