DSK CAFE LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025

View Document

29/07/2529 July 2025 Registered office address changed to PO Box 4385, 10282476 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-29

View Document

12/05/2512 May 2025 Withdrawal of a person with significant control statement on 2025-05-12

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Registered office address changed from 3 Gladstone Place Portsmouth PO2 7BL England to 11 Thornhill Park Road 11 Thornhill Park Road Southampton SO18 5TP on 2023-11-01

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2021-07-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

24/04/2124 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR CHANDRAVADAN PATEL

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIRIT MAKWANA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHANDRAVADAN PATEL

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR KIRIT MAKWANA

View Document

27/10/1627 October 2016 Registered office address changed from , 3 Gladstone Place 3 Gladstone Place, Buckland, Portsmouth, Hants, PO2 7BL, United Kingdom to 11 Thornhill Park Road 11 Thornhill Park Road Southampton SO18 5TP on 2016-10-27

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 3 GLADSTONE PLACE 3 GLADSTONE PLACE BUCKLAND PORTSMOUTH HANTS PO2 7BL UNITED KINGDOM

View Document

16/07/1616 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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