- Company Overview for SKYLAND CAFE LTD (11752288)
- Filing history for SKYLAND CAFE LTD (11752288)
- People for SKYLAND CAFE LTD (11752288)
- More for SKYLAND CAFE LTD (11752288)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | AD01 | Registered office address changed from 42 Shirley Road Manchester M8 0nd England to 5 Broughton Street Manchester M8 8LZ on 24 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Farooq Muhammad Begum as a director on 31 May 2020 | |
24 Feb 2021 | PSC07 | Cessation of Farooq Muhammad Begum as a person with significant control on 31 May 2020 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
11 Dec 2020 | TM01 | Termination of appointment of Tanzeela Azam as a director on 14 May 2020 | |
11 Dec 2020 | PSC01 | Notification of Farooq Muhammad Begum as a person with significant control on 15 May 2020 | |
11 Dec 2020 | PSC07 | Cessation of Tanzeela Azam as a person with significant control on 15 May 2020 | |
11 Dec 2020 | AP01 | Appointment of Mr Farooq Muhammad Begum as a director on 15 May 2020 | |
11 Dec 2020 | AD01 | Registered office address changed from 5 Broughton Street Manchester M8 8LZ England to 42 Shirley Road Manchester M8 0nd on 11 December 2020 | |
19 May 2020 | PSC04 | Change of details for Miss Tanzeela Azam as a person with significant control on 29 April 2020 | |
17 May 2020 | AD01 | Registered office address changed from 104 Wilmslow Road Manchester M14 5AJ United Kingdom to 5 Broughton Street Manchester M8 8LZ on 17 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
13 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
13 May 2020 | PSC04 | Change of details for Miss Tanzeela Azam as a person with significant control on 29 April 2020 | |
12 May 2020 | PSC01 | Notification of Tanzeela Azam as a person with significant control on 29 April 2020 | |
12 May 2020 | TM01 | Termination of appointment of Saud Ghalib Al Enizy as a director on 29 April 2020 | |
12 May 2020 | TM02 | Termination of appointment of Saud Ghalib Al Enizy as a secretary on 29 April 2020 | |
12 May 2020 | AP01 | Appointment of Miss Tanzeela Azam as a director on 29 April 2020 | |
12 May 2020 | PSC07 | Cessation of Saud Ghalib Al Enizy as a person with significant control on 29 April 2020 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |