Advanced company searchLink opens in new window

CAFE STON LIMITED

Company number 11252727

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-30
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
  • GBP 1