Advanced company searchLink opens in new window

CAFE LEVANTE LTD

Company number 08607113

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)
14 Jan 2024 BONA Bona Vacantia disclaimer
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AD01 Registered office address changed from 28 Cambridge Road Sidcup DA14 6PT England to 2a Crusader Close Gillingham Business Park Gillingham ME8 0PR on 28 August 2018
03 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with updates
30 Jul 2018 AA01 Previous accounting period extended from 30 July 2017 to 31 January 2018
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
14 Sep 2017 PSC07 Cessation of Adnan Etemie as a person with significant control on 14 September 2017
14 Sep 2017 PSC01 Notification of Adnan Etemi as a person with significant control on 6 April 2016
13 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Apr 2017 CH01 Director's details changed for Mr Adnan Etemie on 12 July 2013
08 Nov 2016 AD01 Registered office address changed from 14 Blackheath Colchester CO2 0AA to 28 Cambridge Road Sidcup DA14 6PT on 8 November 2016
08 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 July 2014
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
25 Jun 2015 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2015 CH01 Director's details changed for Mr Adnan Etemie on 12 July 2013
24 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mr Adnan Etemie on 7 January 2014
12 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12