Advanced company searchLink opens in new window

CAFE KLARIS LTD

Company number SC481831

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 1 July 2017
05 Mar 2020 AA Micro company accounts made up to 1 July 2018
05 Mar 2020 AA Micro company accounts made up to 31 July 2016
16 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
09 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
01 Jun 2017 AA01 Current accounting period shortened from 31 July 2017 to 1 July 2017
11 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2016 AD01 Registered office address changed from 67 North Castle St North Castle Street Edinburgh EH2 3LJ United Kingdom to 142 Morrison Street Edinburgh Lothian EH3 8EX on 19 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 Nov 2015 CH01 Director's details changed for Mr Marcos Alvarez on 9 July 2015
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off