CAFE CLASS LTD
Company Documents
Date | Description |
---|---|
13/12/2113 December 2021 | Final Gazette dissolved following liquidation |
13/12/2113 December 2021 | Final Gazette dissolved following liquidation |
01/04/191 April 2019 | APPOINTMENT TERMINATED, SECRETARY MOHAMMED ABDULLAH |
01/04/191 April 2019 | SECRETARY APPOINTED MRS ANDLEEB ABDULLAH |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
08/11/178 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR MARGARITA VINOGRADOVA |
08/08/178 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HARIS ABDULLAH / 08/08/2017 |
08/08/178 August 2017 | DIRECTOR APPOINTED MR MOHAMMED HARIS ABDULLAH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMAD HARIS ABDULLAH / 20/03/2012 |
10/04/1510 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 6 COPELAND COURT MIDDLESBROUGH CLEVELAND TS2 1RN ENGLAND |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD ABDULLAH / 20/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 2 CARRICK COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1QE UNITED KINGDOM |
20/03/1220 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAFE CLASS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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