This company is commonly known as Hg Cafe Limited. The company was founded 7 years ago and was given the registration number 10550035. The firm's registered office is in AMLWCH. You can find them at Monfa, Penysarn, Amlwch, Anglesey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | HG CAFE LIMITED |
---|---|---|
Company Number | : | 10550035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2017 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Monfa, Penysarn, Amlwch, Anglesey, Wales, LL69 9YR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Cilfach Crwys, Bangor, United Kingdom, LL57 2QA | Director | 06 January 2017 | Active |
16, Pen Y Ffridd Road, Bangor, United Kingdom, LL57 2LZ | Director | 06 January 2017 | Active |
21, Cilfach Crwys, Bangor, United Kingdom, LL57 2QA | Director | 06 January 2017 | Active |
16, Pen Y Ffridd Road, Bangor, United Kingdom, LL57 2LZ | Director | 06 January 2017 | Active |
Mr Jonathon Paul Harris | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | English |
Address | : | Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-17 | Resolution | Resolution. | Download |
2023-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Accounts | Change account reference date company current shortened. | Download |
2018-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.