M & C CAFETERIAS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of a voluntary liquidator

View Document

01/09/251 September 2025 NewStatement of affairs

View Document

01/09/251 September 2025 NewRegistered office address changed from 278a Lichfield Road Sutton Coldfield B74 2UG England to 11th Floor One Temple Row Birmingham B2 5LG on 2025-09-01

View Document

01/09/251 September 2025 NewResolutions

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Registered office address changed from 278 Lichfield Road Sutton Coldfield B74 2UG England to 278a Lichfield Road Sutton Coldfield B74 2UG on 2024-07-10

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-04-08 with updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Secretary's details changed for Mr Chrisos Petrakas on 2024-04-24

View Document

23/04/2423 April 2024 Director's details changed for Mr Chrisos Petrakas on 2024-04-23

View Document

18/04/2418 April 2024 Secretary's details changed for Mr Chris Petrakas on 2024-04-10

View Document

18/04/2418 April 2024 Secretary's details changed for Mr Chrisos Petrakas on 2024-04-10

View Document

18/04/2418 April 2024 Director's details changed for Mr Chris Petrakas on 2024-04-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/04/2018 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 14/07/17 STATEMENT OF CAPITAL GBP 100

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY MARIA PETRAKAS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR CHRIS PETRAKAS

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR CHRIS PETRAKAS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA PETRAKAS

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 51 BOLDMERE ROAD SUTTON COLDFIELD B73 5UY ENGLAND

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM BANK HOUSE 36 - 38 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA ENGLAND

View Document

14/07/1714 July 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