PARK CAFE LIMITED

03457727
29/30 FITZROY SQUARE LONDON UNITED KINGDOM W1T 6LQ

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2019 officers Change of particulars for director (Mr Michael Anthony Lucy) 2 Buy now
05 Jun 2019 accounts Annual Accounts 7 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 10 Buy now
31 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 6 Buy now
14 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
03 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2015 accounts Annual Accounts 6 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2014 accounts Annual Accounts 4 Buy now
18 Feb 2014 other Consolidated accounts of parent company for subsidiary company period ending 29/09/13 26 Buy now
18 Feb 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/09/13 1 Buy now
18 Feb 2014 other Audit exemption statement of guarantee by parent company for period ending 30/09/13 3 Buy now
09 Dec 2013 officers Change of particulars for director (Mr Michael Lucy) 2 Buy now
26 Nov 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 4 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Michael Lucy) 2 Buy now
10 Jan 2012 accounts Annual Accounts 5 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
21 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Dec 2010 accounts Annual Accounts 6 Buy now
03 Nov 2010 annual-return Annual Return 5 Buy now
03 Nov 2010 address Move Registers To Sail Company 1 Buy now
03 Nov 2010 officers Change of particulars for director (Mr Michael Lucy) 2 Buy now
03 Nov 2010 address Change Sail Address Company 1 Buy now
02 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
24 Nov 2009 officers Change of particulars for director (Michael Lucy) 2 Buy now
06 Oct 2009 accounts Annual Accounts 6 Buy now
02 Feb 2009 accounts Annual Accounts 7 Buy now
01 Feb 2009 accounts Annual Accounts 7 Buy now
18 Nov 2008 officers Appointment terminated secretary anthony jayes 1 Buy now
18 Nov 2008 officers Secretary appointed anthony robert jayes 2 Buy now
31 Oct 2008 annual-return Return made up to 30/10/08; full list of members 3 Buy now
19 Dec 2007 annual-return Return made up to 30/10/07; full list of members 2 Buy now
19 Dec 2007 address Location of register of members 1 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
02 Nov 2007 accounts Accounting reference date shortened from 30/09/08 to 30/04/08 1 Buy now
17 Jul 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 accounts Annual Accounts 7 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: 150 fenchurch street london EC3M 6BB 1 Buy now
23 Nov 2006 annual-return Return made up to 30/10/06; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 18 Buy now
10 Feb 2006 annual-return Return made up to 30/10/05; full list of members 7 Buy now
29 Mar 2005 accounts Annual Accounts 16 Buy now
10 Feb 2005 mortgage Particulars of mortgage/charge 6 Buy now
03 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 2004 annual-return Return made up to 30/10/04; full list of members 7 Buy now
09 Jun 2004 accounts Annual Accounts 16 Buy now
31 Mar 2004 officers New secretary appointed 2 Buy now
24 Jan 2004 officers Secretary resigned 1 Buy now
11 Nov 2003 annual-return Return made up to 30/10/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 13 Buy now
19 Dec 2002 annual-return Return made up to 30/10/02; full list of members 7 Buy now
05 Dec 2002 officers Director resigned 2 Buy now
05 Apr 2002 address Registered office changed on 05/04/02 from: 1ST floor south victoria station house 191 victoria street london SW1E 5NE 1 Buy now
05 Apr 2002 officers Director's particulars changed 1 Buy now
01 Mar 2002 accounts Annual Accounts 6 Buy now
27 Feb 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2001 officers Secretary resigned 1 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
10 Dec 2001 annual-return Return made up to 30/10/01; full list of members 6 Buy now
25 Jul 2001 officers Director resigned 1 Buy now
25 Jul 2001 officers New director appointed 2 Buy now
30 Jan 2001 accounts Annual Accounts 7 Buy now
16 Nov 2000 annual-return Return made up to 30/10/00; no change of members 6 Buy now
02 Feb 2000 accounts Annual Accounts 13 Buy now
11 Aug 1999 officers Director resigned 1 Buy now
29 Jun 1999 accounts Annual Accounts 12 Buy now
29 Jan 1999 annual-return Return made up to 30/10/98; full list of members 6 Buy now
29 Jan 1999 officers Secretary resigned 1 Buy now
29 Jan 1999 officers New secretary appointed 2 Buy now
20 Jul 1998 resolution Resolution 1 Buy now
20 Jul 1998 capital S-div 30/04/98 1 Buy now
02 Apr 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 1997 mortgage Particulars of mortgage/charge 5 Buy now
17 Nov 1997 incorporation Memorandum Articles 14 Buy now
10 Nov 1997 resolution Resolution 11 Buy now
10 Nov 1997 officers Secretary resigned 2 Buy now
10 Nov 1997 officers Director resigned 1 Buy now
10 Nov 1997 officers New director appointed 3 Buy now
10 Nov 1997 officers New secretary appointed 2 Buy now
10 Nov 1997 officers New director appointed 2 Buy now