Advanced company searchLink opens in new window

CAFE ZERO LTD.

Company number SC501979

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 O/C EARLY DISS Order of court for early dissolution
12 Sep 2018 AD01 Registered office address changed from 5 Miller Road Ayr KA7 2AX to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 September 2018
06 Sep 2018 CO4.2(Scot) Court order notice of winding up
06 Sep 2018 4.2(Scot) Notice of winding up order
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
09 Aug 2016 AP01 Appointment of Mr John Graham Fox as a director on 1 October 2015
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
09 Aug 2016 TM01 Termination of appointment of Marshona Pendrill as a director on 1 October 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 Aug 2015 AP01 Appointment of Mrs Marshona Pendrill as a director on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of John Graham Fox as a director on 25 August 2015
30 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted