CAFE BRUXELLES LIMITED

Company Documents

DateDescription
10/07/1710 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1710 April 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/08/165 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/08/165 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/08/165 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
90-92 HIGH STREET
LEICESTER
LE1 5YP

View Document

15/07/1615 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

01/04/161 April 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/01/1512 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/02/143 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ERCAN DOGAN / 05/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERCAN DOGAN / 05/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SULEYMAN GURER / 05/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company