This company is commonly known as Cafe Cargo Limited. The company was founded 8 years ago and was given the registration number 09698387. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire. This company's SIC code is 80100 - Private security activities.
Name | : | CAFE CARGO LIMITED |
---|---|---|
Company Number | : | 09698387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 July 2015 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Bridge Steet, Manchester, United Kingdom, M3 3BQ | Secretary | 22 July 2015 | Active |
59, Bridge Street, Manchester, United Kingdom, M3 3BQ | Director | 20 July 2018 | Active |
59, Bridge Street, Manchester, England, M3 3BQ | Director | 30 April 2016 | Active |
59, Bridge Steet, Manchester, United Kingdom, M3 3BQ | Director | 22 July 2015 | Active |
Mr David Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59, Bridge Street, Manchester, United Kingdom, M3 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-11 | Resolution | Resolution. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Accounts | Change account reference date company previous extended. | Download |
2016-10-12 | Officers | Appoint person director company with name. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.