- Company Overview for CAFEFORM LIMITED (SC280456)
- Filing history for CAFEFORM LIMITED (SC280456)
- People for CAFEFORM LIMITED (SC280456)
- Charges for CAFEFORM LIMITED (SC280456)
- More for CAFEFORM LIMITED (SC280456)
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) |
---|---|---|---|
22 Sep 2015 | AA01 | Current accounting period extended from 31 July 2015 to 30 November 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O Peterkins 100 Union Street Aberdeen to The Highlander Inn Victoria Street Craigellachie Aberlour Banffshire AB38 9SR on 22 September 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Duncan Edward John Elphick as a director on 1 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Tatsuya Minagawa as a director on 1 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Innes Gordon Macpherson as a director on 1 April 2015 | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Jun 2013 | TM01 | Termination of appointment of Innes Macpherson as a director | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Feb 2012 | CH03 | Secretary's details changed for Mr Bryan Angus Keenan on 1 January 2012 | |
28 Feb 2012 | AD02 | Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland | |
14 Feb 2012 | AD01 | Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 February 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
28 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
03 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Mar 2010 | AD02 | Register inspection address has been changed |