10 CAFÉ BAR LIMITED

Sunnydene Sunnydene, Forfar, DD8 1DR, Angus, United Kingdom
StatusACTIVE
Company No.SC508869
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionScotland

SUMMARY

10 CAFÉ BAR LIMITED is an active private limited company with number SC508869. It was incorporated 8 years, 11 months, 16 days ago, on 19 June 2015. The company address is Sunnydene Sunnydene, Forfar, DD8 1DR, Angus, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-18

Psc name: Dexter Elliott Hampton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Hampton

Cessation date: 2021-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan John Hampton

Cessation date: 2021-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brett Aston Hampton

Cessation date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dexter Elliott Hampton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Brett Aston Hampton

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Caroline Hampton

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan John Hampton

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jul 2016

Category: Address

Type: AD03

New address: Westby 64 West High Street Forfar Angus DD8 1BJ

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2016

Category: Address

Type: AD02

New address: Westby 64 West High Street Forfar Angus DD8 1BJ

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC GROUP (UK-CHINA BUSINESS LINK) LTD

THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:09669730
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASHTER INTERNATIONAL INC.

ALEX EDGAR ALLEN,STATION APPROACH,TW17 8AS

Number:FC015773
Status:ACTIVE
Category:Other company type

FLOWERSAFE LIMITED

344 CROYDON ROAD,BECKENHAM,BR3 4EX

Number:02037462
Status:ACTIVE
Category:Private Limited Company

FRESH BEAUTY LTD

312B GREEN LANE,LONDON,SW16 3AS

Number:11167833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINCS SCAFFOLDING LTD

5B SHEEP MARKET,SPALDING,PE11 1BH

Number:09940837
Status:ACTIVE
Category:Private Limited Company

MAGIC CUSHION LTD

137A COLES HOUSE,LONDON,N10 3HS

Number:11126520
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