- Company Overview for CEREAL KILLER CAFE LIMITED (08777318)
- Filing history for CEREAL KILLER CAFE LIMITED (08777318)
- People for CEREAL KILLER CAFE LIMITED (08777318)
- Charges for CEREAL KILLER CAFE LIMITED (08777318)
- Insolvency for CEREAL KILLER CAFE LIMITED (08777318)
- More for CEREAL KILLER CAFE LIMITED (08777318)
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
|
|
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 |