- Company Overview for CAFE RONAQ LIMITED (SC524343)
- Filing history for CAFE RONAQ LIMITED (SC524343)
- People for CAFE RONAQ LIMITED (SC524343)
- More for CAFE RONAQ LIMITED (SC524343)
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) |
---|---|---|---|
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | AA | Micro company accounts made up to 31 January 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2021 | PSC01 | Notification of Mohammaed Shoaib Javaid as a person with significant control on 20 January 2021 | |
20 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 January 2021 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Mr Mohammaed Shoaib Javaid on 21 February 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Unit 1 Cg6 New Waverley East Market Street Edinburgh EH8 8BG to 31 East Market Street Edinburgh EH8 8FS on 15 March 2018 | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 May 2016 | AD01 | Registered office address changed from 1/6 West Fairbrae Drive Edinburgh EH11 3SY Scotland to Unit 1 Cg6 New Waverley East Market Street Edinburgh EH8 8BG on 27 May 2016 | |
15 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-15
|