CHANGES CAFE BAR AND KITCHEN LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 20/06/2320 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 02/03/222 March 2022 | Registration of charge 123703490001, created on 2022-03-02 |
| 14/02/2214 February 2022 | Registered office address changed from 2 Clumber Grove Newcastle U Lyme ST5 3AU United Kingdom to The Noahs 350 Hartshill Road Stoke-on-Trent Staffordshire ST4 7NX on 2022-02-14 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
| 06/01/226 January 2022 | Appointment of Mrs Shu-Fang Davies as a director on 2022-01-06 |
| 01/12/211 December 2021 | Change of details for Mr Lee Davies as a person with significant control on 2021-12-01 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/1918 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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