CAFE COMFY PEW LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

16/11/1816 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

14/10/1714 October 2017 PSC'S CHANGE OF PARTICULARS / MR LASZLO TOTH / 01/10/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ATTILA TOTH / 01/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / AGNES ESZTER VARGA / 01/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 14/10/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ATTILA TOTH / 01/08/2015

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / AGNES ESZTER VARGA / 01/08/2015

View Document

18/10/1518 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 25 RODNEY ROAD CHELTENHAM GL50 1HX ENGLAND

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM 11 COLLEGE STREET GLOUCESTER GL1 2NE ENGLAND

View Document

14/10/1414 October 2014 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