- Company Overview for CAFE INFINITY LIMITED (08131056)
- Filing history for CAFE INFINITY LIMITED (08131056)
- People for CAFE INFINITY LIMITED (08131056)
- More for CAFE INFINITY LIMITED (08131056)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
14 May 2015 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 | |
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
13 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 5 July 2012
|
|
05 Jul 2012 | AP01 | Appointment of Mr David Lindsay Eccles as a director | |
05 Jul 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
05 Jul 2012 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
05 Jul 2012 | NEWINC | Incorporation |