Advanced company searchLink opens in new window

CAFE FOOTBALL LIMITED

Company number 07672201

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
16 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2021 DS01 Application to strike the company off the register
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 CH01 Director's details changed for Mr Ryan Joseph Giggs on 20 December 2016
17 Jul 2020 RP04AP01 Second filing for the appointment of Gary Alexander Neville as a director
18 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
15 May 2019 TM01 Termination of appointment of Wee Tuck Tan as a director on 1 April 2019
20 Feb 2019 AA Accounts for a small company made up to 31 December 2017
16 Oct 2018 CH01 Director's details changed for Mr Gary Alexander Neville on 22 August 2018
11 Oct 2018 PSC01 Notification of Eng Hock Lim as a person with significant control on 25 April 2018
11 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 11 October 2018
05 Sep 2018 AD01 Registered office address changed from 4 Jordan Street Manchester M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 5 September 2018
05 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off