CAFE SHACK LTD

225 Coulsdon Road, Old Coulsdon, CR5 1EN, Surrey
StatusACTIVE
Company No.11293941
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

CAFE SHACK LTD is an active private limited company with number 11293941. It was incorporated 6 years, 2 months, 8 days ago, on 05 April 2018. The company address is 225 Coulsdon Road, Old Coulsdon, CR5 1EN, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: 225 Coulsdon Road Old Coulsdon Surrey CR5 1EN

Change date: 2023-06-30

Old address: 10 Scandia-Hus Business Park Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LP United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: 10 Scandia-Hus Business Park Felcourt Road, Felcourt East Grinstead West Sussex RH19 2LP

Change date: 2022-09-13

Old address: 225 Coulsdon Road Old Coulsdon CR5 1EN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-05

Psc name: Efendi Ozer

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-05

Psc name: Ozan Akbulut

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Ozan Akbulut

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Efendi Ozer

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ozan Akbulut

Notification date: 2018-04-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE DOOR & WINDOW OPERATING EQUIPMENT LIMITED

2ND FLOOR HUNTER HOUSE,SHENFIELD,CM15 8NL

Number:05135305
Status:ACTIVE
Category:Private Limited Company

FLIP FLOP FILMS LIMITED

WOODLANDS FARMHOUSE BREWERY LANE,SHEPTON MALLET,BA4 5QD

Number:04215699
Status:ACTIVE
Category:Private Limited Company

GROW RECRUITING LTD

4 PENMAN WAY,LEICESTER,LE19 1SY

Number:11207878
Status:ACTIVE
Category:Private Limited Company

HERBOSCH-KIERE N.V.

BRANCH REGISTRATION,,

Number:FC019230
Status:ACTIVE
Category:Other company type

L M B CONSULTANCY SERVICES LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:10085583
Status:ACTIVE
Category:Private Limited Company

MULGRAVE ENGINEERING LIMITED

16 MAYFLOWER STREET,BUCKINGHAM,MK18 7RN

Number:11519320
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