TOP CHEF CAFE LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

06/07/236 July 2023 Termination of appointment of Nuran Husseyin as a director on 2023-07-03

View Document

06/07/236 July 2023 Cessation of Nuran Husseyin as a person with significant control on 2023-07-03

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-10 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/02/2122 February 2021 PREVEXT FROM 30/04/2020 TO 31/05/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 COMPANY NAME CHANGED STRADA RESTAURANTS LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURAN HUSSEYIN

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR KORAY HUSSEYIN

View Document

16/01/1916 January 2019 CESSATION OF SEDAT ZORBA AS A PSC

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MRS NURAN HUSSEYIN

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KORAY HUSSEYIN

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 74-76 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1RJ ENGLAND

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR TARIK OZDUYGU

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEDAT ZORBA

View Document

14/01/1914 January 2019 DISS REQUEST WITHDRAWN

View Document

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

View Document

03/12/183 December 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 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