COMPLETE CAFE RACER LIMITED
Status | ACTIVE |
Company No. | 08552998 |
Category | Private Limited Company |
Incorporated | 03 Jun 2013 |
Age | 11 years |
Jurisdiction | England Wales |
SUMMARY
COMPLETE CAFE RACER LIMITED is an active private limited company with number 08552998. It was incorporated 11 years ago, on 03 June 2013. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change sail address company with new address
Date: 07 Feb 2022
Category: Address
Type: AD02
New address: Unit D4 Unit D4 Norwood Court Norwood Industrial Est Killamarsh Sheffield S21 2JH
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-04
New address: 61 Bridge Street Kington HR5 3DJ
Old address: H12 Sheaf Bank Business Park Sheaf Bank Heeley Sheffield S2 3EN England
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: H12 Sheaf Bank Business Park Sheaf Bank Heeley Sheffield S2 3EN
Old address: 26 Seagrave Crescent Sheffield S12 2JN
Change date: 2021-02-11
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-17
Psc name: Anthony Ian Garnham-Parks
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Garnham-Parks
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Ian Garnham-Parks
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11245325 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WILDERNESS HEIGHTS,SOUTHAMPTON,SO18 3PS
Number: | 03540510 |
Status: | ACTIVE |
Category: | Private Limited Company |
R PUNSHON ELECTRICAL SERVICES LIMITED
10 GRANGE TERRACE,SUNDERLAND,SR2 7DF
Number: | 10452888 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZWILLIAM HOUSE,DONCASTER,DN4 5NG
Number: | 03930907 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | LP016964 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAUNTON COURT MANAGEMENT CO LIMITED
167 TURNERS HILL,WALTHAM CROSS,EN8 9BH
Number: | 02613174 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |