- Company Overview for DELI LAMA CAFE BAR LIMITED (12250487)
- Filing history for DELI LAMA CAFE BAR LIMITED (12250487)
- People for DELI LAMA CAFE BAR LIMITED (12250487)
- More for DELI LAMA CAFE BAR LIMITED (12250487)
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) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Felix Boyd as a director on 25 January 2025 | |
17 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2024 | CH01 | Director's details changed for Mr Felix Boyd on 26 July 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from 115 155 Minories Aldgate EC3N 1AD United Kingdom to 1 James Street Salford M3 5HW on 28 October 2024 | |
26 Oct 2024 | TM01 | Termination of appointment of Linda Alwyn Robson as a director on 15 October 2024 | |
26 Jul 2024 | TM01 | Termination of appointment of Lincoln Stewart as a director on 15 July 2024 | |
26 Jul 2024 | PSC07 | Cessation of Linda Alwyn Robson as a person with significant control on 15 July 2024 | |
26 Jul 2024 | AP01 | Appointment of Mr Felix Boyd as a director on 15 July 2024 | |
26 Jul 2024 | PSC07 | Cessation of Lincoln Stewart as a person with significant control on 7 July 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from Islington Mill 1 James Street Salford M3 5HW England to 115 155 Minories Aldgate EC3N 1AD on 26 July 2024 | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Dec 2023 | CH01 | Director's details changed for Mr Lincoln Stewart on 1 December 2023 | |
27 Dec 2023 | CH01 | Director's details changed for Ms Linda Alwyn Robson on 1 December 2023 | |
27 Dec 2023 | PSC04 | Change of details for Mr Lincoln Stewart as a person with significant control on 1 December 2023 | |
27 Dec 2023 | PSC04 | Change of details for Ms Linda Alwyn Robson as a person with significant control on 1 December 2023 | |
27 Dec 2023 | AD01 | Registered office address changed from 220 Chapel Street Salford M3 5LE United Kingdom to Islington Mill 1 James Street Salford M3 5HW on 27 December 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
28 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
08 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-08
|