Advanced company searchLink opens in new window

CAFE ROSE LTD

Company number 08113631

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 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
23 Feb 2024 DS01 Application to strike the company off the register
13 Nov 2023 AD01 Registered office address changed from 99 Western Road Lewes East Sussex BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on 13 November 2023
15 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
06 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
03 Dec 2020 CH01 Director's details changed for Mr Kristian Dean on 2 December 2020
03 Dec 2020 PSC04 Change of details for Mr Kristian Dean as a person with significant control on 2 December 2020
02 Dec 2020 CH01 Director's details changed for Ms Amanda Jane Grant on 2 December 2020
02 Dec 2020 PSC04 Change of details for Ms Amanda Jane Grant as a person with significant control on 2 December 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
19 Feb 2020 PSC04 Change of details for Ms Amanda Jane Grant as a person with significant control on 19 February 2020
19 Feb 2020 PSC01 Notification of Kristian Dean as a person with significant control on 19 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC07 Cessation of David William Mansell as a person with significant control on 18 February 2020
14 Feb 2020 AP01 Appointment of Mr Kristian Dean as a director on 14 February 2020
14 Feb 2020 TM02 Termination of appointment of David William Mansell as a secretary on 30 June 2018
13 Feb 2020 AD01 Registered office address changed from 24 st. Annes Crescent Lewes East Sussex BN7 1SB to 99 Western Road Lewes East Sussex BN7 1RS on 13 February 2020