CREAMS CAFE ORPINGTON LIMITED

C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Southampton, SO14 2AQ
StatusLIQUIDATION
Company No.09450177
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

CREAMS CAFE ORPINGTON LIMITED is an liquidation private limited company with number 09450177. It was incorporated 9 years, 2 months, 24 days ago, on 20 February 2015. The company address is C/O QUANTUMA ADVISORY LIMITED C/O QUANTUMA ADVISORY LIMITED, Southampton, SO14 2AQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Dec 2023

Action Date: 21 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Dec 2022

Action Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 21 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Havinder Singh Mann

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Blue Horizon Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Grassick

Termination date: 2017-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr James Grassick

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 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: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-29

Charge number: 094501770001

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 3 Russett Farm Rainham Gillingham ME8 7AT England

Change date: 2015-06-11

New address: Onega House 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMAS CREATIVE LTD

118 PURLEY DOWNS ROAD,SOUTH CROYDON,CR2 0RR

Number:10665866
Status:ACTIVE
Category:Private Limited Company

BUILDING PLANS BY DESIGN LIMITED

412 WELLS ROAD,BRISTOL,BS14 9AF

Number:11205562
Status:ACTIVE
Category:Private Limited Company

COBAIN GROUP LIMITED

UNIT 4, PAVILIONS OFFICE PARK,HOLYWOOD,BT18 9JQ

Number:NI635385
Status:ACTIVE
Category:Private Limited Company

GOLDFOOT LIMITED

24 MANCHESTER ROAD,ROSSENDALE,BB4 5ST

Number:05048954
Status:ACTIVE
Category:Private Limited Company

MINDSTAR LIMITED

71 MOUNT PLEASANT,READING,RG1 2TF

Number:03477176
Status:ACTIVE
Category:Private Limited Company

STUDIO 23 LTD

6 MID STREET,CUPAR,KY15 7QQ

Number:SC561105
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