This company is commonly known as Cafe Fandom Ltd.. The company was founded 7 years ago and was given the registration number 10510868. The firm's registered office is in PLYMOUTH. You can find them at 45 Langstone Road, Peverell, Plymouth, Devon. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CAFE FANDOM LTD. |
---|---|---|
Company Number | : | 10510868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Langstone Road, Peverell, Plymouth, Devon, United Kingdom, PL2 3LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 17 May 2017 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 17 May 2017 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT | Director | 17 May 2017 | Active |
22, Grafton Road, Plymouth, United Kingdom, PL4 6QR | Director | 05 December 2016 | Active |
Miss Ellouise Kidman | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10a, Fore Street, Plymouth, United Kingdom, PL7 1NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Change person director company. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Gazette | Gazette filings brought up to date. | Download |
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-21 | Accounts | Change account reference date company current shortened. | Download |
2019-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-27 | Gazette | Gazette filings brought up to date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Officers | Change person director company. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Capital | Capital allotment shares. | Download |
2017-08-21 | Resolution | Resolution. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.