- Company Overview for SOUTHBANK CAFE LIMITED (06103456)
- Filing history for SOUTHBANK CAFE LIMITED (06103456)
- People for SOUTHBANK CAFE LIMITED (06103456)
- Charges for SOUTHBANK CAFE LIMITED (06103456)
- More for SOUTHBANK CAFE LIMITED (06103456)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Sep 2019 | CH01 | Director's details changed for Mr Michael Anthony Lucy on 20 September 2019 | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
06 Sep 2018 | PSC02 | Notification of Public Restaurant Partner Limited as a person with significant control on 6 April 2016 | |
06 Sep 2018 | PSC07 | Cessation of Michael Anthony Lucy as a person with significant control on 6 April 2016 | |
06 Sep 2018 | AD01 | Registered office address changed from C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England to 29/30 Fitzroy Square London W1T 6LQ on 6 September 2018 | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
14 Dec 2015 | AD01 | Registered office address changed from C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ England to C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on 14 December 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL to C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ on 3 November 2015 | |
11 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Sep 2014 | AD01 | Registered office address changed from The Old Kitchen Kenwood House Hampstead Lane London NW3 7JR to Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on 24 September 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Michael Lucy on 1 December 2013 | |
26 Nov 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 30 September 2013 |