Advanced company searchLink opens in new window

CAFÈ ARTUM LIMITED

Company number 10258318

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)
25 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2023 DS01 Application to strike the company off the register
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Jul 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
29 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC01 Notification of Christy Lakeman as a person with significant control on 1 July 2020
28 Jun 2021 PSC01 Notification of Jayson Charles Aaron Coley-Wynters as a person with significant control on 1 July 2020
28 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 28 June 2021
22 Jun 2021 AD01 Registered office address changed from 177 Corporation Street Birmingham B4 6RG England to 60 Hampton Street Hockley Birmingham B19 3LU on 22 June 2021
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 30 June 2019
24 Sep 2019 PSC08 Notification of a person with significant control statement
14 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 May 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Mar 2018 AD01 Registered office address changed from 177 Corporation Strret Corporation Street Birmingham B4 6RG United Kingdom to 177 Corporation Street Birmingham B4 6RG on 13 March 2018
13 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Mar 2018 CS01 Confirmation statement made on 30 June 2017 with updates
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 TM01 Termination of appointment of Gairy Flash as a director on 1 January 2017
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off