BESSIE'S CAFE LTD

Frost Group Limited Court House, The Old Police Station Frost Group Limited Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BR
StatusLIQUIDATION
Company No.09969156
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

BESSIE'S CAFE LTD is an liquidation private limited company with number 09969156. It was incorporated 8 years, 4 months, 7 days ago, on 25 January 2016. The company address is Frost Group Limited Court House, The Old Police Station Frost Group Limited Court House, The Old Police Station, Ashby-de-la-zouch, LE65 1BR.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Old address: C/O Frost Group One Elmfield Park Bromley BR1 1LU

New address: Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR

Change date: 2023-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

New address: C/O Frost Group One Elmfield Park Bromley BR1 1LU

Old address: 177 Rushdale Road Sheffield S8 9QD

Change date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

New address: 177 Rushdale Road Sheffield S8 9QD

Old address: 177 Rushdale Road Sheffield S8 9QD England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 2 Ashwood Mews St Albans Herts AL1 2AY United Kingdom

New address: 177 Rushdale Road Sheffield S8 9QD

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kiran James Antcliffe

Notification date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Tanner

Cessation date: 2021-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamini Gadhok

Cessation date: 2021-03-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-17

Officer name: Kamini Gadhok

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Stephen John Tanner

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamini Gadhok

Termination date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-27

Officer name: Mr Kiran James Antcliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE MAFTEI LTD

4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:11288901
Status:ACTIVE
Category:Private Limited Company

CMBM LIMITED

109 BAKER STREET,LONDON,W1U 6RP

Number:06986157
Status:ACTIVE
Category:Private Limited Company

ICE-COLD CAVEMAN LTD

85 THE AVENUE,LONDON,W4 1HJ

Number:11469249
Status:ACTIVE
Category:Private Limited Company

LEGALWORK SUPPORT LTD

306 KEIGHLEY ROAD,BRADFORD,BD9 4EY

Number:11533831
Status:ACTIVE
Category:Private Limited Company

NATURAL SELECTION PRODUCTIONS LTD

64 ARROWE ROAD,WIRRAL,CH49 1RA

Number:11794263
Status:ACTIVE
Category:Private Limited Company

SUPER JOY LIMITED

39 LANDMANN HOUSE,LONDON,SE16 3PF

Number:09858012
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