DESI CAFE LIMITED

Brooklea Styal Road Brooklea Styal Road, Cheadle, SK8 4JQ, Cheshire
StatusDISSOLVED
Company No.06842464
CategoryPrivate Limited Company
Incorporated10 Mar 2009
Age15 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 20 days

SUMMARY

DESI CAFE LIMITED is an dissolved private limited company with number 06842464. It was incorporated 15 years, 2 months, 8 days ago, on 10 March 2009 and it was dissolved 2 years, 1 month, 20 days ago, on 29 March 2022. The company address is Brooklea Styal Road Brooklea Styal Road, Cheadle, SK8 4JQ, Cheshire.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anila Iqbal

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change sail address company with old address new address

Date: 01 May 2015

Category: Address

Type: AD02

New address: Brooklea Styal Road Gatley Cheadle Cheshire SK8 4JQ

Old address: 9 Newlands Drive Manchester M20 5NW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

New address: Brooklea Styal Road Gatley Cheadle Cheshire SK8 4JQ

Old address: 9 Newlands Drive Didsbury Manchester M20 5NW

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change sail address company

Date: 22 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Anila Iqbal

Documents

View document PDF

Incorporation company

Date: 10 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRENALIN TRAVEL LIMITED

45 RIDGEVIEW CLOSE,BARNET,EN5 2QB

Number:03252458
Status:ACTIVE
Category:Private Limited Company

ALPINE SWIFT LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:07155326
Status:ACTIVE
Category:Private Limited Company

ANNA GOODWIN ACCOUNTANCY LIMITED

47 WILLIAM STREET,WALSALL,WS4 2AX

Number:08093414
Status:ACTIVE
Category:Private Limited Company

DOS & CO. LTD.

56 ST. GEORGE'S SQUARE,LONDON,SW1V 3QT

Number:08294966
Status:ACTIVE
Category:Private Limited Company

DR SMITH CONSULTANCY LIMITED

11 HAYES WOOD ROAD,BILLINGSHURST,RH14 9AS

Number:11454211
Status:ACTIVE
Category:Private Limited Company

KPS LINKS LTD

54 PINKWELL LANE,HAYES,UB3 1PH

Number:10989491
Status:ACTIVE
Category:Private Limited Company

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