DOT CAFE LIMITED

04686576
1ST FLOOR 19-21 ST DUNSTANS STREET CANTERBURY KENT CT2 8BH

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
17 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
01 Apr 2010 officers Change of particulars for director (Robert Nicholas Dando) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Andrew Steven Laignel) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Lawrence Frederick Williams) 2 Buy now
01 Apr 2010 officers Change of particulars for secretary (Robert Nicholas Dando) 1 Buy now
09 Dec 2009 accounts Annual Accounts 7 Buy now
02 Apr 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
04 Apr 2008 officers Director and Secretary's Change of Particulars / robert dando / 01/07/2007 / HouseName/Number was: , now: 48; Street was: 6 harkness drive, now: scott avenue; Post Code was: CT2 7RN, now: CT1 3RN 1 Buy now
04 Apr 2008 officers Director's Change of Particulars / andrew laignel / 01/10/2007 / HouseName/Number was: , now: 41; Street was: 11 st peters grove, now: gould close; Post Town was: canterbury, now: newbury; Region was: kent, now: berkshire; Post Code was: CT1 2DH, now: RG14 5QN 1 Buy now
08 Jan 2008 accounts Annual Accounts 8 Buy now
02 May 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
30 Aug 2006 accounts Annual Accounts 9 Buy now
18 Apr 2006 annual-return Return made up to 05/03/06; full list of members 3 Buy now
21 Sep 2005 accounts Annual Accounts 9 Buy now
29 Mar 2005 officers Director's particulars changed 1 Buy now
24 Mar 2005 annual-return Return made up to 05/03/05; full list of members 3 Buy now
06 Sep 2004 accounts Annual Accounts 7 Buy now
06 Apr 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 39 saint margarets street canterbury kent CT1 2TX 1 Buy now
09 May 2003 capital Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 2 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 officers New secretary appointed;new director appointed 2 Buy now
04 May 2003 officers New director appointed 2 Buy now
04 May 2003 address Registered office changed on 04/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
04 May 2003 officers Secretary resigned 1 Buy now
04 May 2003 officers Director resigned 1 Buy now
05 Mar 2003 incorporation Incorporation Company 31 Buy now