Advanced company searchLink opens in new window

CAFE RONAQ LIMITED

Company number SC524343

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted