SOCIALKAFE LTD

36 Sanstone Road 36 Sanstone Road, Walsall, WS3 3SB, West Midlands, England
StatusDISSOLVED
Company No.08884841
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

SOCIALKAFE LTD is an dissolved private limited company with number 08884841. It was incorporated 10 years, 2 months, 26 days ago, on 10 February 2014 and it was dissolved 3 years, 7 months, 16 days ago, on 22 September 2020. The company address is 36 Sanstone Road 36 Sanstone Road, Walsall, WS3 3SB, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-02

Officer name: Mr Carlo Atzeri

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 9 Palmer Close Branston Burton upon Trent Staffordshire DE14 3DY

Change date: 2016-11-02

New address: 36 Sanstone Road Bloxwich Walsall West Midlands WS3 3SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Old address: Ibc 88 10th Floor Wood Street London EC2V 7RS England

New address: 9 Palmer Close Branston Burton upon Trent Staffordshire DE14 3DY

Change date: 2015-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: Office 311 Winston House 2 Dollis Park London N3 1HF England

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2014

Action Date: 13 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-13

Old address: Ibc 88 Wood Street 10th Floor London London EC2V 7RS England

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. T. KELSALL PLASTERING CONTRACTORS LTD

20 GEORGE STREET,NEWCASTLE,ST5 1DJ

Number:05509057
Status:ACTIVE
Category:Private Limited Company

BIRDS TAXIS LIMITED

15 WEST PARK,SHILDON,DL4 1LW

Number:10520954
Status:ACTIVE
Category:Private Limited Company

ENERGY REDUCTION SOLUTIONS LIMITED

30 THE BREACH,DEVIZES,SN10 5BJ

Number:08254848
Status:ACTIVE
Category:Private Limited Company

GKB TECHNICAL SERVICES LTD

BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08717327
Status:ACTIVE
Category:Private Limited Company

LAND SHARK SERVICES LIMITED

89 WADDICAR LANE,LIVERPOOL,L31 1DN

Number:10707432
Status:ACTIVE
Category:Private Limited Company

NYX DIGITAL GAMING (OB SPV) LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:10047051
Status:LIQUIDATION
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