Download leads from Nexok and grow your business. Find out more

River Plate Cafe Ltd

Documents

Total Documents15
Total Pages49

Filing History

24 July 2021Voluntary strike-off action has been suspended
29 June 2021First Gazette notice for voluntary strike-off
16 June 2021Application to strike the company off the register
18 May 2020Confirmation statement made on 15 May 2020 with updates
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
14 May 2020Registered office address changed from Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom to Flat 6 Orchard Lodge 31 Woodside Grove London N12 8TJ on 14 May 2020
14 May 2020Registered office address changed from Flat 6 Orchard Lodge 31 Woodside Grove London N12 8TJ England to Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 14 May 2020
14 May 2020Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Flat 6 Orchard Lodge 31 Woodside Grove London N12 8TJ on 14 May 2020
13 May 2020Notification of Cem Anish Taha as a person with significant control on 12 May 2020
13 May 2020Termination of appointment of Michael Duke as a director on 12 May 2020
13 May 2020Appointment of Mr Cem Anish Taha as a director on 12 May 2020
12 May 2020Cessation of Fd Secretarial Ltd as a person with significant control on 12 May 2020
5 November 2019Accounts for a dormant company made up to 31 October 2019
30 September 2019Confirmation statement made on 30 September 2019 with no updates
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 1
Sign up now to grow your client base. Plans & Pricing