- Company Overview for CAFE CONTINENTAL LTD (NI615557)
- Filing history for CAFE CONTINENTAL LTD (NI615557)
- People for CAFE CONTINENTAL LTD (NI615557)
- Insolvency for CAFE CONTINENTAL LTD (NI615557)
- More for CAFE CONTINENTAL LTD (NI615557)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | 1.4(NI) | Notice of completion of voluntary arrangement | |
07 Nov 2017 | 1.1(NI) | Notice to Registrar of voluntary arrangement taking effect | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
06 Apr 2016 | AD01 | Registered office address changed from 60 Ardenlee Avenue Belfast BT6 0AB to Ballyrobin House 124 Ballyrobin Road Muckamore Antrim BT41 4TF on 6 April 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AA01 | Change of accounting reference date | |
08 May 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 November 2014 | |
07 May 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Dec 2013 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH Northern Ireland on 4 December 2013 | |
25 Feb 2013 | TM01 | Termination of appointment of Chris Adams as a director | |
12 Feb 2013 | AP01 | Appointment of Mr Paul Vickery as a director | |
12 Feb 2013 | CERTNM |
Company name changed jca twentyeight LIMITED\certificate issued on 12/02/13
|
|
19 Nov 2012 | NEWINC |
Incorporation
|