- Company Overview for CAFE HOLDINGS LTD (11298702)
- Filing history for CAFE HOLDINGS LTD (11298702)
- People for CAFE HOLDINGS LTD (11298702)
- More for CAFE HOLDINGS LTD (11298702)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | TM01 | Termination of appointment of Timothy Danby as a director on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Rex Newmark as a director on 13 August 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
21 May 2018 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
21 May 2018 | CH01 | Director's details changed for Mr Timothy Danby on 17 May 2018 | |
21 May 2018 | PSC04 | Change of details for Mr Robert Kenneth Newmark as a person with significant control on 17 May 2018 | |
21 May 2018 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5AR England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 21 May 2018 | |
09 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-09
|