CHANGES CAFE BAR AND KITCHEN LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Registration of charge 123703490001, created on 2022-03-02

View Document

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

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

06/01/226 January 2022 Appointment of Mrs Shu-Fang Davies as a director on 2022-01-06

View Document

01/12/211 December 2021 Change of details for Mr Lee Davies as a person with significant control on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/1918 December 2019 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