CAFE MISH LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

09/02/239 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Mhd Ali Al Halabi as a director on 2021-11-10

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

26/02/2126 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR AL HASAWI

View Document

11/10/1911 October 2019 CESSATION OF DIONYSIS ZACHARIAS AS A PSC

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O PRIME RESIDENCE LTD 2ND FLOOR 52 BROOKS MEWS LONDON W1K 4EE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIONYSIS ZACHARIAS

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / LE MENAR LIMITED / 12/06/2017

View Document

23/08/1723 August 2017 CESSATION OF LE MENAR LIMITED AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MHD ALI AL HALABI / 10/11/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MHD ALI AL HALABI

View Document

08/06/158 June 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information