HUNT'S CAFE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Statement of affairs |
08/05/258 May 2025 | Appointment of a voluntary liquidator |
08/05/258 May 2025 | Resolutions |
01/05/251 May 2025 | Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to 136 Hertford Road Enfield Middlesex EN3 5AX on 2025-05-01 |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
06/04/246 April 2024 | Termination of appointment of Bibo Services Ltd as a secretary on 2024-03-31 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-03-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-20 with no updates |
18/03/2318 March 2023 | Termination of appointment of Metin Gungor as a director on 2023-03-18 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
20/01/2220 January 2022 | Cessation of Metin Gungor as a person with significant control on 2021-03-20 |
20/01/2220 January 2022 | Notification of Tugba Gungor as a person with significant control on 2021-03-20 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/12/2130 December 2021 | Previous accounting period extended from 2021-03-30 to 2021-03-31 |
30/06/2130 June 2021 | Appointment of Bibo Services Ltd as a secretary on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom to 464 Edgware Road London W2 1AH on 2021-06-30 |
29/06/2129 June 2021 | Appointment of Mrs Tugba Gungor as a director on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/09/1920 September 2019 | 30/03/19 TOTAL EXEMPTION FULL |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
24/12/1824 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
13/08/1613 August 2016 | CURRSHO FROM 30/04/2017 TO 30/03/2017 |
21/04/1621 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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