TRIANGLES CAFE LIMITED

Company Documents

DateDescription
24/05/1824 May 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 71 SANDGATE ROAD FOLKESTONE KENT CT20 2AF

View Document

17/04/1817 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1817 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GLEN DUNN / 01/09/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANNE SHAW / 01/09/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE REBECCA MILTON / 01/09/2015

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GLEN DUNN / 01/09/2015

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/11/1418 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM BANK CHAMBERS CANTERBURY ROAD LYMINGE FOLKESTONE KENT CT18 8HU

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANNE SHAW / 01/02/2013

View Document

31/10/1331 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GLEN DUNN / 14/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANNE SHAW / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE REBECCA MILTON / 14/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/10/06; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information