CAFESOL DINER LTD

Company Documents

DateDescription
22/07/2522 July 2025 Resolutions

View Document

16/07/2516 July 2025 Statement of affairs

View Document

16/07/2516 July 2025 Registered office address changed from 39-41 Crown Street Hastings Way Halifax HX1 1TT England to Suite One Peel Mills Commercial Street Morley West Yorkshire LS27 8AG on 2025-07-16

View Document

16/07/2516 July 2025 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Jeihun Huseinov as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Maharam Huseinov as a director on 2022-01-14

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Notification of Maharam Huseinov as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Cessation of Jeihun Huseinov as a person with significant control on 2022-01-14

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

02/07/192 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PREVSHO FROM 30/06/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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