- Company Overview for BARACUDA 2 CAFE LIMITED (06613769)
- Filing history for BARACUDA 2 CAFE LIMITED (06613769)
- People for BARACUDA 2 CAFE LIMITED (06613769)
- More for BARACUDA 2 CAFE LIMITED (06613769)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
19 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
06 Apr 2021 | AD01 | Registered office address changed from 21 High Street Tring HP23 5AP England to 21 High Street Tring Hertforsdhire HP23 5AH on 6 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Unit 4 20,School Mead Abbots Langley Hertfordshire WD5 0LA England to 21 High Street Tring HP23 5AP on 6 April 2021 | |
24 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from 96 Sycamore Road Amersham Buckinghamshire HP6 5EN to Unit 4 20,School Mead Abbots Langley Hertfordshire WD5 0LA on 18 January 2018 | |
03 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | PSC01 | Notification of Avdi Alija as a person with significant control on 1 July 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
23 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|