Advanced company searchLink opens in new window

CAFE HOLDINGS LTD

Company number 11298702

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-09
  • GBP 1