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

Cats Meow Kittea Cafe Ltd

Documents

Total Documents28
Total Pages131

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off
23 February 2021First Gazette notice for voluntary strike-off
12 February 2021Application to strike the company off the register
15 January 2021Total exemption full accounts made up to 30 April 2020
29 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020
20 January 2020Confirmation statement made on 19 January 2020 with updates
31 July 2019Total exemption full accounts made up to 31 October 2018
21 January 2019Confirmation statement made on 19 January 2019 with updates
24 July 2018Total exemption full accounts made up to 31 October 2017
19 January 2018Confirmation statement made on 19 January 2018 with updates
31 August 2017Cessation of Codir Limited as a person with significant control on 24 October 2016
31 August 2017Cessation of Codir Limited as a person with significant control on 24 October 2016
19 January 2017Confirmation statement made on 19 January 2017 with updates
19 January 2017Confirmation statement made on 19 January 2017 with updates
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 100
10 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 100
4 November 2016Appointment of Ms Gayle Shena Ledger as a director on 24 October 2016
4 November 2016Appointment of Ms Gayle Shena Ledger as a director on 24 October 2016
25 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 October 2016
25 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 October 2016
25 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 24 October 2016
25 October 2016Termination of appointment of Cosec Limited as a secretary on 24 October 2016
25 October 2016Termination of appointment of Cosec Limited as a secretary on 24 October 2016
25 October 2016Termination of appointment of Cosec Limited as a director on 24 October 2016
25 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 24 October 2016
25 October 2016Termination of appointment of Cosec Limited as a director on 24 October 2016
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing