Advanced company searchLink opens in new window

CAREER CAFE LIMITED

Company number 03530122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of Timothy Briant as a director on 31 May 2017
24 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
07 Oct 2016 AA Full accounts made up to 31 March 2016
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
10 Aug 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
08 Aug 2016 AD01 Registered office address changed from C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd England to Millennium Bridge House Lambeth Hill London EC4V 4BG on 8 August 2016
07 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000
13 Nov 2015 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to C/O Penna Plc 3rd Floor 5 Fleet Place London EC4M 7rd on 13 November 2015
13 Nov 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
11 Nov 2015 AA Total exemption full accounts made up to 27 June 2015
22 Jul 2015 MISC Sect 519
20 Jul 2015 AP03 Appointment of Mr David Samuel Peter Firth as a secretary on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Martin Ralph Bojam as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of David Nicholas Bottazzi as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Nicola Edwards as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Graeme Holiday as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Roger John Juniper as a director on 29 June 2015