Advanced company searchLink opens in new window

CAFE GRILLZ LTD

Company number 11647507

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)
25 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 PSC01 Notification of Mike Bold as a person with significant control on 9 September 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
09 Sep 2021 PSC07 Cessation of Abdulshakur Abdulgafur Saiyed as a person with significant control on 9 September 2021
09 Sep 2021 TM01 Termination of appointment of Abdulshakur Abdulgafur Saiyed as a director on 9 September 2021
26 Aug 2021 AA Micro company accounts made up to 31 October 2020
26 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
26 Aug 2021 AP01 Appointment of Mr Mike Bold as a director on 17 August 2021
23 Jul 2020 PSC01 Notification of Abdulshakur Abdulgafur Saiyed as a person with significant control on 21 July 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 PSC07 Cessation of Masihullah Abdul Shakur Saiyed as a person with significant control on 21 July 2020
23 Jul 2020 PSC07 Cessation of Vaseeullah Abdul Shakur Saiyed as a person with significant control on 21 July 2020
23 Jul 2020 TM01 Termination of appointment of Masihullah Abdul Shakur Saiyed as a director on 21 July 2020
23 Jul 2020 AP01 Appointment of Mr Abdulshakur Abdulgafur Saiyed as a director on 21 July 2020
09 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2020 AA Micro company accounts made up to 31 October 2019
08 Jun 2020 CS01 Confirmation statement made on 28 October 2019 with no updates
24 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 AD01 Registered office address changed from 7 Church Gate Church Gate Leicester LE1 3AL United Kingdom to 9 Church Gate Leicester LE1 3AL on 21 November 2018
29 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-29
  • GBP 2