HG CAFE LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

17/03/2317 March 2023 Registered office address changed from Monfa Penysarn Amlwch Anglesey LL69 9YR Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-03-17

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Statement of affairs

View Document

17/03/2317 March 2023 Resolutions

View Document

01/03/231 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 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

28/01/2228 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

29/11/2129 November 2021 Notification of Jonathon Paul Harris as a person with significant control on 2021-09-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR CERI GROSS

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 16 PEN Y FFRIDD ROAD BANGOR GWYNEDD LL57 2LZ UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/10/184 October 2018 CURRSHO FROM 31/01/2018 TO 28/02/2017

View Document

04/10/184 October 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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