CAFE DE LA MER LTD

06509266
16 ELLIS ROAD CROWTHORNE BERKSHIRE RG45 6PU

Documents

Documents
Date Category Description Pages
16 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2011 gazette Gazette Notice Voluntary 1 Buy now
20 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Mar 2011 officers Appointment of secretary (Mr Jeremy Knivett) 2 Buy now
28 Jan 2011 officers Termination of appointment of secretary 1 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
26 Aug 2010 officers Appointment of corporate secretary (Windsor Accountancy Limited) 2 Buy now
26 Aug 2010 officers Termination of appointment of secretary (Jeremy Knivett) 1 Buy now
26 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Jeremy Lee Knivett) 2 Buy now
14 Nov 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
16 Dec 2008 officers Appointment Terminate, Director Michael Henriques Logged Form 1 Buy now
15 Dec 2008 officers Appointment Terminated Director michael henriques 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from 16 ellis road crowthorne RG45 6PU 1 Buy now
17 Apr 2008 capital Ad 20/03/08 gbp si 2@1=2 gbp ic 2/4 2 Buy now
25 Mar 2008 officers Director appointed mr michael robert quixano henriques 1 Buy now
28 Feb 2008 officers Director appointed mr jeremy lee knivett 1 Buy now
28 Feb 2008 officers Secretary appointed mr jeremy lee knivett 1 Buy now
21 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2008 officers Secretary resigned 1 Buy now
20 Feb 2008 officers Director resigned 1 Buy now
20 Feb 2008 incorporation Incorporation Company 13 Buy now