CAFE AMBIO LIMITED
Status | ACTIVE |
Company No. | 06831413 |
Category | Private Limited Company |
Incorporated | 26 Feb 2009 |
Age | 15 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
CAFE AMBIO LIMITED is an active private limited company with number 06831413. It was incorporated 15 years, 3 months, 4 days ago, on 26 February 2009. The company address is 1 Manorside Flookburgh, Grange Over Sands, LA11 7HY, Cumbria, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type dormant
Date: 19 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-23
Psc name: Southcott Catering Limited
Documents
Accounts with accounts type dormant
Date: 08 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: Unit 6, Airfield Approach Business Park Flookburgh Grange over Sands Cumbria LA11 7LS United Kingdom
Change date: 2021-07-23
New address: 1 Manorside Flookburgh Grange over Sands Cumbria LA11 7HY
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type dormant
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Move registers to sail company with new address
Date: 01 Mar 2017
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 01 Mar 2017
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Charles Southcott
Change date: 2016-09-01
Documents
Change person director company with change date
Date: 10 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-01
Officer name: Gillian Mary Southcott
Documents
Change person director company with change date
Date: 07 Oct 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Mary Southcott
Change date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: Unit 6, Airfield Approach Business Park Flookburgh Grange over Sands Cumbria LA11 7LS
Change date: 2016-04-18
Old address: Unit 2, Airfield Approach Business Park Flookburgh Grange over Sands Cumbria LA11 7LS
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type dormant
Date: 23 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type dormant
Date: 23 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Some Companies
1ST FLOOR,POTTERS BAR,EN6 1AG
Number: | 06606674 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ
Number: | 07549866 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DALWOOD,SOUTHEND-ON-SEA,SS3 8UP
Number: | 06784738 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | 07503758 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 NORMANDY LANE,LITTLEHAMPTON,BN16 1LZ
Number: | 03425113 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MEXBOROUGH GROVE,LEEDS,LS7 3DZ
Number: | 11575939 |
Status: | ACTIVE |
Category: | Private Limited Company |