- Company Overview for CAFE MORSO GROUP LIMITED (11045794)
- Filing history for CAFE MORSO GROUP LIMITED (11045794)
- People for CAFE MORSO GROUP LIMITED (11045794)
- More for CAFE MORSO GROUP LIMITED (11045794)
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) |
---|---|---|---|
30 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Feb 2024 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
02 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
30 Sep 2018 | PSC04 | Change of details for Mr Andrew John William Rance as a person with significant control on 9 November 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
03 Nov 2017 | CH01 | Director's details changed for Mr Andrew John William Rance on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 14-16 Hewell Road Barnt Green Birmingham West Midlands B45 8NE on 3 November 2017 | |
03 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-03
|