CAFE CONNECT OF NEWARK LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
27/01/2527 January 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
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 |
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 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
26/06/2426 June 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Appointment of Mr Okwudili Muoka as a director on 2024-03-01 |
02/01/242 January 2024 | Termination of appointment of Andrew Davies as a director on 2023-12-31 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
20/04/2320 April 2023 | Termination of appointment of Samuel Peter Gill as a director on 2023-04-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
06/12/226 December 2022 | Director's details changed for Mr Michael John Sivers on 2022-11-23 |
06/12/226 December 2022 | Appointment of Mr Paul David Rhodes as a director on 2022-11-23 |
08/05/228 May 2022 | Termination of appointment of Lee Richard Button as a director on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
12/06/2112 June 2021 | Confirmation statement made on 2021-04-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/11/1923 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIS |
23/11/1923 November 2019 | DIRECTOR APPOINTED MRS KELLY ANNE POUCHER |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR SAMUEL TIMOTHY GILL |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR MICHAEL JOHN SIVERS |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GARETH MORGAN |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JONOTHAN LOADES |
02/07/192 July 2019 | DIRECTOR APPOINTED MR LEE RICHARD BUTTON |
02/07/192 July 2019 | DIRECTOR APPOINTED MR JONOTHAN WILLIAM LOADES |
02/07/192 July 2019 | DIRECTOR APPOINTED MR TIMOTHY ANDREAS DAVIS |
02/07/192 July 2019 | DIRECTOR APPOINTED MR ANDREW DAVIES |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LEANNE MORGAN |
02/07/192 July 2019 | APPOINTMENT TERMINATED, SECRETARY LEANNE MORGAN |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH BOSOMWORTH |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/06/1410 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
14/05/1314 May 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 22/11/2012 |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD MORGAN / 22/11/2012 |
23/10/1223 October 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
23/10/1223 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 23/10/2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH BOSOMWORTH / 23/10/2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MORGAN / 23/10/2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 45 HINE AVENUE NEWARK NOTTINGHAMSHIRE NG24 2LH |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD MORGAN / 23/10/2012 |
05/01/125 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
15/09/1115 September 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
07/01/117 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
04/08/104 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
18/08/0918 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
18/08/0918 August 2009 | LOCATION OF DEBENTURE REGISTER |
18/08/0918 August 2009 | LOCATION OF REGISTER OF MEMBERS |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM ECC COLLINGHAM BAPTIST LANE COLLINGHAM NEWARK NOTTINGHAMSHIRE NG23 7LT |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 10/11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT |
05/09/085 September 2008 | DIRECTOR AND SECRETARY APPOINTED LEANNE MORGAN |
20/08/0820 August 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLAM |
20/08/0820 August 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL |
20/08/0820 August 2008 | DIRECTOR APPOINTED SARAH BOSOMWORTH |
20/08/0820 August 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
20/08/0820 August 2008 | DIRECTOR APPOINTED GARETH MORGAN |
01/08/081 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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