J’S CAFE & TAKEAWAY LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Registered office address changed from PO Box 4385 12391446 - Companies House Default Address Cardiff CF14 8LH to Dept 849a 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-06-19 |
17/06/2517 June 2025 | Administrative restoration application |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Registered office address changed to PO Box 4385, 12391446 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27 |
08/11/248 November 2024 | Confirmation statement made on 2024-09-27 with no updates |
02/11/242 November 2024 | Appointment of Marie Coyle as a secretary on 2024-02-16 |
02/11/242 November 2024 | Appointment of Eliane Coyle as a director on 2024-02-16 |
02/11/242 November 2024 | Termination of appointment of Patrick Coyle as a director on 2024-02-16 |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-27 with updates |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
27/09/2127 September 2021 | Notification of Ballinode Seafoods Limited as a person with significant control on 2021-09-27 |
27/09/2127 September 2021 | Registered office address changed from 196 High Road Wood Green London N22 8HH England to Dept 849a 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-09-27 |
27/09/2127 September 2021 | Appointment of Mr Patrick Coyle as a director on 2021-09-27 |
27/09/2127 September 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-27 |
27/09/2127 September 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-27 |
05/08/215 August 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 196 High Road Wood Green London N22 8HH on 2021-08-05 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-05 with updates |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
27/05/2127 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
26/05/2126 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ANTHONY THORNTON |
26/05/2126 May 2021 | DIRECTOR APPOINTED MR BRYAN THORNTON |
15/03/2115 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
15/03/2115 March 2021 | CESSATION OF PETER VALAITIS AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/208 January 2020 | 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