HUNT'S CAFE LTD

Company Documents

DateDescription
14/05/2514 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Resolutions

View Document

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

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Termination of appointment of Bibo Services Ltd as a secretary on 2024-03-31

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

18/03/2318 March 2023 Termination of appointment of Metin Gungor as a director on 2023-03-18

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Cessation of Metin Gungor as a person with significant control on 2021-03-20

View Document

20/01/2220 January 2022 Notification of Tugba Gungor as a person with significant control on 2021-03-20

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period extended from 2021-03-30 to 2021-03-31

View Document

30/06/2130 June 2021 Appointment of Bibo Services Ltd as a secretary on 2021-06-30

View Document

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

View Document

29/06/2129 June 2021 Appointment of Mrs Tugba Gungor as a director on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/09/1920 September 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

24/12/1824 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

13/08/1613 August 2016 CURRSHO FROM 30/04/2017 TO 30/03/2017

View Document

21/04/1621 April 2016 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