THE CAMBRIDGE CAFE PROJECT

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 APPLICATION FOR STRIKING-OFF

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/08/1824 August 2018 Annual accounts for year ending 24 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MS CLARE RICHARDS

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEN PALMER

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARGOT MELVILLE

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR EMILIA MELVILLE

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR PHILIP RICHARDS

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 28/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 28/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 28/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 28/08/12 NO MEMBER LIST

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O P RICHARDS BRAMBLES BUNGALOW HARSHEL COURT HARTINGTON GROVE CAMBRIDGE CAMBRIDGESHIRE CB1 7UB ENGLAND

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JENNY BOSTEN

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA GRIGORYEVA

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MORITZ BECKER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 22 JESUS LANE CAMBRIDGE CAMBRIDESHIRE CB5 8BQ

View Document

01/11/111 November 2011 28/08/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MORITZ BECKER / 28/08/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARIE BOSTEN / 28/08/2010

View Document

21/10/1021 October 2010 28/08/10 NO MEMBER LIST

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR TAMARA EVANS BRAUN

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT MELVILLE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA GRIGORYEVA / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA MELVILLE / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PALMER / 03/02/2010

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 28/08/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR BEN PALMER

View Document

28/08/0828 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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