Advanced company searchLink opens in new window

CEREAL KILLER CAFE LIMITED

Company number 08777318

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 13 July 2021
20 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2020 AD01 Registered office address changed from Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH England to St. Helens House King Street Derby DE1 3EE on 11 August 2020
03 Aug 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 LIQ02 Statement of affairs
03 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-14
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
01 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
07 Nov 2018 CH01 Director's details changed for Mr Gary Keery on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Alan Keery on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH on 7 November 2018
06 Nov 2018 CH01 Director's details changed for Mr Gary Keery on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Mr Alan Keery on 6 November 2018
08 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 May 2018 MR01 Registration of charge 087773180002, created on 22 May 2018
30 Nov 2017 MR01 Registration of charge 087773180001, created on 28 November 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
02 Nov 2017 PSC04 Change of details for Mr Alan Keery as a person with significant control on 1 November 2017
02 Nov 2017 PSC04 Change of details for Mr Gary Keery as a person with significant control on 1 November 2017
02 Nov 2017 AD01 Registered office address changed from 139 Brick Lane London E1 6SB to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2 November 2017
16 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016