Advanced company searchLink opens in new window

CAFEFORM LIMITED

Company number SC280456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Sect 175 01/04/2015
02 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
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
  • GBP 1,000
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