Advanced company searchLink opens in new window

SOUTHBANK CAFE LIMITED

Company number 06103456

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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