Advanced company searchLink opens in new window

CAFE ZOOT LIMITED

Company number 04227541

Filter by category

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)
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 12 August 2023
14 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 August 2022
09 Nov 2021 TM01 Termination of appointment of Saied Bakhshalian as a director on 3 November 2021
28 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
23 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 12 August 2020
09 Mar 2020 AD01 Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
06 Mar 2020 600 Appointment of a voluntary liquidator
04 Sep 2019 AD01 Registered office address changed from 5 Bailgate Lincoln LN1 3AR England to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 4 September 2019
02 Sep 2019 LIQ02 Statement of affairs
02 Sep 2019 600 Appointment of a voluntary liquidator
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-13
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jan 2019 AAMD Amended total exemption full accounts made up to 31 May 2017
13 Nov 2018 AD01 Registered office address changed from 5 5 Bailgate Lincoln LN1 3AB England to 5 Bailgate Lincoln LN1 3AR on 13 November 2018
09 Nov 2018 CH01 Director's details changed for Mrs Niloufar Bakhshalian on 9 November 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Nov 2018 CH01 Director's details changed for Mr Saied Bakhshalian-Zanjani on 8 November 2018
08 Nov 2018 TM02 Termination of appointment of Saied Bakhshalian-Zanjani as a secretary on 8 November 2018
05 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 5 5 Bailgate Lincoln LN1 3AB on 20 April 2018
16 Apr 2018 AAMD Amended total exemption full accounts made up to 31 May 2017
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016