CAFE EXPRESS (YORKSHIRE) LTD

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

02/08/242 August 2024 Registered office address changed from 68 Deanswood Drive Leeds LS17 5JQ to Suite E10 Josephs Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2024-08-02

View Document

12/03/2412 March 2024 Statement of affairs

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Resolutions

View Document

15/02/2215 February 2022 Notification of Mohammad Rahmani-Vahid as a person with significant control on 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Termination of appointment of Mohammad Rahmani-Vahid as a director on 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Cessation of Mohammad Rahmani-Vahid as a person with significant control on 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 12 SPEN CRESCENT LEEDS LS16 5ET ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD RAHMANI-VAHDI / 25/10/2018

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 65A HEADINGLEY LANE LEEDS LS6 1AA UNITED KINGDOM

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAHMANI-VAHDI / 25/01/2017

View Document

18/01/1718 January 2017 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