- Company Overview for CAFE GRILLZ LTD (11647507)
- Filing history for CAFE GRILLZ LTD (11647507)
- People for CAFE GRILLZ LTD (11647507)
- More for CAFE GRILLZ LTD (11647507)
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
Statement of capital on 2018-10-29
|