CYBERCAFE LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1830 November 2018 APPLICATION FOR STRIKING-OFF

View Document

01/09/181 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/09/131 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/09/129 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/08/1121 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/09/1012 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM TEARE / 01/10/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENE ELNORE TEARE / 01/10/2009

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA PASCOE / 01/10/2009

View Document

19/10/0919 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/08/0929 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/08/05; NO CHANGE OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: FIRST FLOOR 39 WHITFIELD STREET LONDON W1T 2SF

View Document

14/11/0314 November 2003 RETURN MADE UP TO 19/08/03; NO CHANGE OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 19/08/02; NO CHANGE OF MEMBERS

View Document

06/08/026 August 2002 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/04/0212 April 2002 14/03/02 ABSTRACTS AND PAYMENTS

View Document

08/10/018 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/018 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

08/10/018 October 2001 £ NC 32000/50000 26/02/

View Document

08/10/018 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 14/03/01 ABSTRACTS AND PAYMENTS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 19/08/00; CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 14/03/00 ABSTRACTS AND PAYMENTS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/08/99; CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 14/03/99 ABSTRACTS AND PAYMENTS

View Document

19/03/9919 March 1999 14/03/98 ABSTRACTS AND PAYMENTS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/12/9830 December 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/03/9820 March 1998 14/03/98 ABSTRACTS AND PAYMENTS

View Document

16/02/9816 February 1998 ALTER MEM AND ARTS 10/05/96

View Document

16/02/9816 February 1998 NC INC ALREADY ADJUSTED 10/05/96

View Document

16/02/9816 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/96

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 NC INC ALREADY ADJUSTED 05/02/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/98

View Document

11/02/9811 February 1998 £ NC 2000/32000 05/02/97

View Document

11/02/9811 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/98

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/10/9615 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 31/08/95

View Document

15/05/9615 May 1996 £ NC 1331/1481 15/12/9

View Document

15/05/9615 May 1996 NC INC ALREADY ADJUSTED 31/08/95

View Document

15/05/9615 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

15/05/9615 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

15/05/9615 May 1996 ALTER MEM AND ARTS 15/12/95

View Document

01/11/951 November 1995 £ NC 1300/1331 31/08/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 £ NC 1000/1300 09/05/9

View Document

18/05/9518 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/95

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 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