Advanced company searchLink opens in new window

S & M CAFE LIMITED

Company number 04270948

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 TM01 Termination of appointment of Jeffrey Kinn as a director
13 Apr 2011 3.6 Receiver's abstract of receipts and payments to 31 March 2011
13 Apr 2011 LQ02 Notice of ceasing to act as receiver or manager
09 Jul 2010 3.6 Receiver's abstract of receipts and payments to 12 June 2010
15 Jul 2009 3.6 Receiver's abstract of receipts and payments to 12 June 2009
27 Jun 2008 3.6 Receiver's abstract of receipts and payments to 12 June 2009
16 Apr 2008 287 Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
28 Jun 2007 3.6 Receiver's abstract of receipts and payments
04 Jul 2006 3.6 Receiver's abstract of receipts and payments
15 Dec 2005 288b Director resigned
24 Aug 2005 MISC Statement of affairs
24 Aug 2005 3.10 Administrative Receiver's report
24 Jun 2005 287 Registered office changed on 24/06/05 from: 48 brushfield street london E1 6AG
21 Jun 2005 405(1) Appointment of receiver/manager
08 Jun 2005 403a Declaration of satisfaction of mortgage/charge
04 Mar 2005 363s Return made up to 15/08/04; full list of members
27 Jan 2005 AA Full accounts made up to 5 September 2004
27 Jan 2005 AA Full accounts made up to 31 August 2003
16 Nov 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2004 88(2)R Ad 24/06/04--------- £ si 20@1=20 £ ic 1828/1848
27 Jul 2004 395 Particulars of mortgage/charge
11 May 2004 88(2)R Ad 23/04/04--------- £ si 347@1=347 £ ic 1481/1828