Advanced company searchLink opens in new window

CATS AND CREAM LTD

Company number 10131919

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)
06 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 RP05 Registered office address changed to PO Box 4385, 10131919 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2023
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2023 CS01 Confirmation statement made on 18 April 2022 with no updates
14 Mar 2023 PSC07 Cessation of Zachary Adam Steiner-Anderson as a person with significant control on 14 March 2022
26 May 2022 TM01 Termination of appointment of Zachary Adam Steiner-Anderson as a director on 1 January 2022
07 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 April 2018
16 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
11 Aug 2016 CH01 Director's details changed for Mr Salah Eddin Kurdi on 10 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Salah Kurdi on 9 August 2016
23 Jul 2016 CH01 Director's details changed for Mr Zachary Adam Steiner-Anderson on 23 July 2016
19 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted