CAFE ROUGE LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU
StatusDISSOLVED
Company No.02313772
CategoryPrivate Limited Company
Incorporated07 Nov 1988
Age35 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution04 Aug 2022
Years1 year, 9 months, 11 days

SUMMARY

CAFE ROUGE LIMITED is an dissolved private limited company with number 02313772. It was incorporated 35 years, 6 months, 8 days ago, on 07 November 1988 and it was dissolved 1 year, 9 months, 11 days ago, on 04 August 2022. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Oct 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Oct 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WU

Change date: 2020-11-11

Old address: 8th Floor Ship Canal House 98 King Street Manchester M2 4WB

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Adrian Rowland Walker

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Forrester Spragg

Termination date: 2020-10-08

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 22 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

New address: 8th Floor Ship Canal House 98 King Street Manchester M2 4WB

Old address: First Floor 163 Eversholt Street London NW1 1BU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 26 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Walker

Appointment date: 2019-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Matthew Oliver David

Termination date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forrester Spragg

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Termination date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Doubleday

Termination date: 2017-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Giles Matthew Oliver David

Appointment date: 2017-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Restaurants Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2016

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2016

Category: Address

Type: AD02

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 04 Aug 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023137720018

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023137720017

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Aug 2015

Action Date: 19 Jun 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023137720018

Charge creation date: 2015-07-20

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023137720016

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-12

Charge number: 023137720017

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Resolution

Date: 16 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023137720016

Charge creation date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohan Mansigani

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Mohan Mansigani

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Doubleday

Appointment date: 2014-07-04

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Jul 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mr Steven Richards

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Derkach

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Richards

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 02 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 27 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-27

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Derkach

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Turner

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 29 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Turner

Change date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2009

Action Date: 24 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-24

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james parsons / 01/07/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 27 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-27

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2006

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2004

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 02/06/02 to 31/05/03

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

BLUEBIRD CONTRACTS LTD

13 CWRT Y GOEDWIG,LLANTWIT FARDRE,CF38 2RG

Number:07746287
Status:ACTIVE
Category:Private Limited Company

EONTRADE LIMITED

160 VICTORIA STREET,LONDON,SW1E 5LB

Number:11370937
Status:ACTIVE
Category:Private Limited Company

GIBSON GARDENS GATE BLOCK RTM COMPANY LIMITED

C/O URANG PROPERTY MANAGEMENT LTD,LONDON,SW6 4NF

Number:06574503
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIDL NO2 LTD

1B ST GEORGES BUSINESS CENTRE,PORTSMOUTH,PO1 3EY

Number:11715899
Status:ACTIVE
Category:Private Limited Company

MINDWORKS PRODUCTIONS LTD

20-22 BEDFORD ROW,LONDON,WC1R 4JS

Number:07428643
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVERFERN CIC

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11707431
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source