CAFE BABA LIMITED
Status | LIQUIDATION |
Company No. | 08936556 |
Category | Private Limited Company |
Incorporated | 12 Mar 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CAFE BABA LIMITED is an liquidation private limited company with number 08936556. It was incorporated 10 years, 2 months, 21 days ago, on 12 March 2014. The company address is C/O Fortis Insolvency Limited C/O Fortis Insolvency Limited, Manchester, M20 6RE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2024
Action Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2023
Action Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-18
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-22
Officer name: Defrim Plaku
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Feb 2021
Action Date: 18 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Feb 2020
Action Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-18
Documents
Liquidation voluntary statement of affairs
Date: 28 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Address
Type: AD01
Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
New address: C/O Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
Change date: 2019-01-25
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Defrim Plaku
Change date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
Change date: 2016-04-25
New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Old address: 115 115 Fern Hill Road Oxford Oxon OX4 2JR United Kingdom
Change date: 2014-06-24
Documents
Some Companies
THE OLD WORKSHOP,WILMSLOW,SK9 5EQ
Number: | 02409904 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 NETHERWITTON WAY,NEWCASTLE UPON TYNE,NE3 5RP
Number: | 11206199 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE,KINGSWINFORD,DY6 9HS
Number: | 04506822 |
Status: | ACTIVE |
Category: | Private Limited Company |
527 LOWER RAINHAM ROAD LOWER RAINHAM ROAD,GILLINGHAM,ME8 7TN
Number: | 05462940 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
50 ALBERT TERRACE ROAD,SHEFFIELD,S6 3BR
Number: | 10615013 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 08505618 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |