CAFE AND ICE CREAM LTD

Company Documents

DateDescription
23/03/2523 March 2025 Termination of appointment of Noman Faroqq as a director on 2025-03-15

View Document

23/03/2523 March 2025 Appointment of Mr Afzal Chohan as a director on 2025-03-15

View Document

22/04/2422 April 2024 Registered office address changed from Flat 3 Seetha House 499 High Road Ilford IG1 1TZ England to 104 Millais Road London E11 4HA on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Sebastian Jozef Kobos as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Noman Faroqq as a director on 2024-04-22

View Document

22/04/2422 April 2024 Notification of Noman Farooq as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-12-03 with updates

View Document

22/04/2422 April 2024 Cessation of Sebastian Jozef Kobos as a person with significant control on 2024-04-22

View Document

11/10/2311 October 2023 Notification of Sebastian Jozef Kobos as a person with significant control on 2023-09-01

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2021-12-30

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

11/10/2311 October 2023 Registered office address changed from Svs House Oliver Grove London SE25 6EJ England to Flat 3 Seetha House 499 High Road Ilford IG1 1TZ on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of Mr Sebastian Jozef Kobos as a director on 2023-09-01

View Document

11/10/2311 October 2023 Termination of appointment of Kamran Ahmed Noori as a director on 2023-09-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2022-12-03 with updates

View Document

11/10/2311 October 2023 Cessation of Kamran Ahmed Noori as a person with significant control on 2023-09-01

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

03/02/223 February 2022 Application to strike the company off the register

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 161 NORBURY AVENUE THORNTON HEATH CR7 8AP UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR HARIS KHAN

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR HARIS USMAN KHAN

View Document

04/12/184 December 2018 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