FAT CAT CAFE BARS LIMITED

02922889
SKY VIEW ARGOSY WAY EAST MIDLANDS AIRPORT CASTLE DONINGTON DE74 2SA

Documents

Documents
Date Category Description Pages
22 Nov 2017 restoration Restoration Order Of Court 4 Buy now
28 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
28 Apr 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 24 Buy now
15 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
10 Dec 2015 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
04 Nov 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 24 Buy now
22 Oct 2015 insolvency Liquidation In Administration Extension Of Period 2 Buy now
30 Apr 2015 insolvency Liquidation In Administration Extension Of Period 2 Buy now
17 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
22 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
29 Oct 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Oct 2014 insolvency Liquidation In Administration Extension Of Period 2 Buy now
17 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
17 Apr 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
27 Nov 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
12 Jul 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
20 Jun 2013 insolvency Liquidation In Administration Proposals 48 Buy now
02 May 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2012 mortgage Particulars of a mortgage or charge 9 Buy now
10 Sep 2012 accounts Amended Accounts 21 Buy now
18 Jul 2012 accounts Annual Accounts 21 Buy now
23 Apr 2012 annual-return Annual Return 11 Buy now
05 Dec 2011 accounts Annual Accounts 24 Buy now
26 Apr 2011 annual-return Annual Return 11 Buy now
26 Apr 2011 officers Change of particulars for director (Mr Simon Howard John Patterson) 2 Buy now
05 Oct 2010 accounts Annual Accounts 20 Buy now
29 Apr 2010 annual-return Annual Return 8 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
29 Apr 2010 officers Change of particulars for director (Gillian Ann Saunders) 2 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 10 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jul 2009 accounts Annual Accounts 23 Buy now
24 Apr 2009 officers Director's change of particulars / gillian mumby / 16/04/2009 1 Buy now
23 Apr 2009 annual-return Return made up to 21/04/09; full list of members 5 Buy now
23 Apr 2009 address Location of register of members 1 Buy now
22 Apr 2009 officers Director's change of particulars / matthew saunders / 21/04/2009 1 Buy now
07 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 30 4 Buy now
23 Oct 2008 accounts Annual Accounts 22 Buy now
10 Sep 2008 accounts Accounting reference date extended from 31/12/2008 to 28/02/2009 1 Buy now
06 Jun 2008 annual-return Return made up to 21/04/08; no change of members 9 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
28 Oct 2007 accounts Annual Accounts 23 Buy now
11 Jun 2007 annual-return Return made up to 21/04/07; no change of members 10 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: head office 20 friargate derby derbyshire DE1 1BX 1 Buy now
21 Jul 2006 accounts Annual Accounts 21 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of mortgage charge released/ceased 1 Buy now
11 Jul 2006 mortgage Declaration of mortgage charge released/ceased 1 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jun 2006 officers New director appointed 2 Buy now
20 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
20 May 2006 mortgage Particulars of mortgage/charge 4 Buy now
24 Apr 2006 annual-return Return made up to 21/04/06; full list of members 9 Buy now
22 Aug 2005 accounts Annual Accounts 25 Buy now
21 Apr 2005 annual-return Return made up to 21/04/05; full list of members 9 Buy now
12 Aug 2004 accounts Annual Accounts 19 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
20 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
14 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2004 annual-return Return made up to 21/04/04; full list of members 9 Buy now
11 Mar 2004 annual-return Return made up to 21/04/03; full list of members 13 Buy now
18 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
06 Jun 2003 accounts Annual Accounts 20 Buy now
16 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2003 capital Ad 02/01/03--------- £ si 27999@1=27999 £ ic 52000/79999 2 Buy now
26 Jan 2003 capital Ad 02/01/03--------- £ si 12000@1=12000 £ ic 40000/52000 2 Buy now
23 Jan 2003 incorporation Memorandum Articles 5 Buy now
23 Jan 2003 resolution Resolution 1 Buy now
14 Jun 2002 accounts Annual Accounts 17 Buy now
10 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
27 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2002 annual-return Return made up to 21/04/02; full list of members 10 Buy now
15 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
30 Jun 2001 mortgage Particulars of mortgage/charge 9 Buy now
26 Jun 2001 accounts Annual Accounts 16 Buy now
30 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now