POP IN CAFF-DELI LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEWART

View Document

08/03/218 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY MCLAY

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/10/1724 October 2017 STRUCK OFF AND DISSOLVED

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O CHARLES WOOD & SON 37 KIRK WYND KIRKCALDY FIFE KY1 1EN SCOTLAND

View Document

30/05/1430 May 2014 ADOPT ARTICLES 22/05/2014

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information