Advanced company searchLink opens in new window

CAFE ROUGE LIMITED

Company number 02313772

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)
04 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jul 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Feb 2021 AM10 Administrator's progress report
11 Nov 2020 AD01 Registered office address changed from 8th Floor Ship Canal House 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020
25 Oct 2020 TM01 Termination of appointment of Adrian Rowland Walker as a director on 8 October 2020
25 Oct 2020 TM01 Termination of appointment of James Forrester Spragg as a director on 8 October 2020
08 Oct 2020 AM02 Statement of affairs with form AM02SOA
22 Sep 2020 AM07 Result of meeting of creditors
09 Sep 2020 AM03 Statement of administrator's proposal
15 Jul 2020 AD01 Registered office address changed from First Floor 163 Eversholt Street London NW1 1BU to 8th Floor Ship Canal House 98 King Street Manchester M2 4WB on 15 July 2020
14 Jul 2020 AM01 Appointment of an administrator
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 26 May 2019
11 Dec 2019 AP01 Appointment of Mr Adrian Walker as a director on 6 December 2019
11 Dec 2019 TM02 Termination of appointment of Giles Matthew Oliver David as a secretary on 6 December 2019
11 Dec 2019 TM01 Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
20 May 2019 AP01 Appointment of Mr James Forrester Spragg as a director on 30 April 2019
08 May 2019 TM01 Termination of appointment of Stephen Richards as a director on 30 April 2019
10 Apr 2019 AA Accounts for a dormant company made up to 27 May 2018