WAHBA CAFE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM OMER MAHMOD

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM IBRAHIM

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN ABDALWAHAB

View Document

06/12/196 December 2019 CESSATION OF IBRAHIM YAGOUB IBRAHIM AS A PSC

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR HASSAN ABDALWAHAB

View Document

06/12/196 December 2019 COMPANY NAME CHANGED MY VENICE CAFE LTD CERTIFICATE ISSUED ON 06/12/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR IBRAHIM OMER MAHMOD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/04/1621 April 2016 COMPANY RESTORED ON 21/04/2016

View Document

21/04/1621 April 2016 Annual return made up to 10 July 2015 with full list of shareholders

View Document

23/02/1623 February 2016 STRUCK OFF AND DISSOLVED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 FIRST GAZETTE

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED JOOJOO CHICKEN LTD CERTIFICATE ISSUED ON 11/07/14

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED IBRAHIM YAGOUB IBRAHIM

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR FATEMEH GHASEMISHORIJEH

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED SHAWAKH LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MS FATEMEH GHASEMISHORIJEH

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR MEER SARVARI

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/10/1310 October 2013 DIRECTOR APPOINTED MR MEER AGHA SARVARI

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMIR HASSAN

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR ESAM MOHAMMED

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR SAMIR HASSAN

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/125 July 2012 COMPANY NAME CHANGED LONDON ACCOUNTANCY PRACTICES LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

05/07/125 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ESAM TAWFIK MOHAMMED

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADEL ALAN

View Document

17/01/1217 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY LONDON ACCOUNTANCY PRACTICE LTD

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR ADEL ALAN

View Document

27/10/1027 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADEL DJEBALI

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEL DJEBALI / 11/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: G13B ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 COMPANY NAME CHANGED A.D GLOBE TRADING LTD CERTIFICATE ISSUED ON 06/01/06

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

05/11/035 November 2003 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