THE CANNY CAFÉ LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 New | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 29/08/2429 August 2024 | Micro company accounts made up to 2023-11-30 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-10 with updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-11-30 |
| 21/12/2221 December 2022 | Termination of appointment of David Cogan as a director on 2022-11-29 |
| 21/12/2221 December 2022 | Cessation of Helen Cogan as a person with significant control on 2022-11-29 |
| 21/12/2221 December 2022 | Change of details for Mrs Sarah Anne Lancaster as a person with significant control on 2022-11-29 |
| 21/12/2221 December 2022 | Termination of appointment of Helen Cogan as a director on 2022-11-29 |
| 21/12/2221 December 2022 | Termination of appointment of Nicholas Lancaster as a director on 2022-11-29 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 25/01/2225 January 2022 | Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Bucks SL7 3HN England to 19 Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7PH on 2022-01-25 |
| 23/01/2223 January 2022 | Micro company accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 25/06/1925 June 2019 | ADOPT ARTICLES 03/06/2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | CURREXT FROM 30/06/2019 TO 30/11/2019 |
| 01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 2 CORNEL CLOSE HAZLEMERE HIGH WYCOMBE HP15 7RS UNITED KINGDOM |
| 08/10/188 October 2018 | CESSATION OF DAVID COGAN AS A PSC |
| 08/10/188 October 2018 | CESSATION OF NICHOLAS LANCASTER AS A PSC |
| 08/10/188 October 2018 | DIRECTOR APPOINTED MR DAVID COGAN |
| 08/10/188 October 2018 | DIRECTOR APPOINTED MR NICHOLAS LANCASTER |
| 11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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