BOHEMIA CAFE LIMITED

Company Documents

DateDescription
22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SADAN KUCUKARSLAN

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

14/09/1714 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 30/12/15 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
147 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4PU

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1712 January 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/179 January 2017 APPLICATION FOR STRIKING-OFF

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 December 2014

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

15/10/1515 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/08/155 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 PREVEXT FROM 30/06/2014 TO 30/12/2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
ARCH 166 UNIT 2
BOHEMIA PLACE
HACKNEY
E8 1DU
ENGLAND

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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