Advanced company searchLink opens in new window

CAFE FANDOM LTD.

Company number 10510868

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AD01 Registered office address changed from 45 Langstone Road Peverell Plymouth Devon PL2 3LZ United Kingdom to 10a Fore Street Plympton Plymouth Devon PL7 1NA on 22 December 2020
18 Nov 2020 CH01 Director's details changed
17 Nov 2020 TM01 Termination of appointment of Drayton Charles Coulston Bird as a director on 6 March 2019
27 May 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
21 Nov 2019 AA01 Current accounting period shortened from 30 December 2019 to 29 December 2019
23 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 4 December 2018 with updates
10 Jan 2019 AD01 Registered office address changed from 22 Grafton Road Plymouth PL4 6QR United Kingdom to 45 Langstone Road Peverell Plymouth Devon PL2 3LZ on 10 January 2019
30 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2018 CH01 Director's details changed
16 Nov 2018 CH01 Director's details changed for Mr Drayton Charles Coulston Bird on 16 November 2018
19 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
11 Jan 2018 TM01 Termination of appointment of Michael Ian Carpenter as a director on 8 January 2018
21 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 1,020
21 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 11/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2017 AP01 Appointment of Mr Michael Ian Carpenter as a director on 17 May 2017