CAFE CONNECT OF NEWARK LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5 Whittle Way Fernwood Newark NG24 3XG on 2024-10-13

View Document

19/08/2419 August 2024 Registered office address changed from Everyday Champions Centre Brunel Business Park Jessop Close Northern Road Industrial Estate Newark Nottinghamshire NG24 2AG to 167-169 Great Portland Street London W1W 5PF on 2024-08-19

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Appointment of Mr Okwudili Muoka as a director on 2024-03-01

View Document

02/01/242 January 2024 Termination of appointment of Andrew Davies as a director on 2023-12-31

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Samuel Peter Gill as a director on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Mr Michael John Sivers on 2022-11-23

View Document

06/12/226 December 2022 Appointment of Mr Paul David Rhodes as a director on 2022-11-23

View Document

08/05/228 May 2022 Termination of appointment of Lee Richard Button as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/11/1923 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIS

View Document

23/11/1923 November 2019 DIRECTOR APPOINTED MRS KELLY ANNE POUCHER

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR SAMUEL TIMOTHY GILL

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MICHAEL JOHN SIVERS

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JONOTHAN LOADES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR LEE RICHARD BUTTON

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JONOTHAN WILLIAM LOADES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TIMOTHY ANDREAS DAVIS

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ANDREW DAVIES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEANNE MORGAN

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY LEANNE MORGAN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BOSOMWORTH

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 22/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD MORGAN / 22/11/2012

View Document

23/10/1223 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BOSOMWORTH / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 23/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 45 HINE AVENUE NEWARK NOTTINGHAMSHIRE NG24 2LH

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD MORGAN / 23/10/2012

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ECC COLLINGHAM BAPTIST LANE COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7LT

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY APPOINTED LEANNE MORGAN

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED SARAH BOSOMWORTH

View Document

20/08/0820 August 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED GARETH MORGAN

View Document

01/08/081 August 2008 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