(AD01) New registered office address Dorset House Gloucester Place London NW1 5AE. Change occurred on Saturday 13th April 2024. Company's previous address: 247 Acton Lane London NW10 7NR England.
filed on: 13th, April 2024
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 15th March 2024
filed on: 13th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 31st March 2024.
filed on: 13th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 1st August 2024. Originally it was Sunday 31st March 2024
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th March 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 10th March 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th April 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th December 2020 director's details were changed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 10th January 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 11th December 2020 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th December 2020
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 12th December 2019.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 12th December 2019
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Saturday 12th December 2020
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 12th December 2020
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 247 Acton Lane London NW10 7NR. Change occurred on Tuesday 16th March 2021. Company's previous address: 51 Beauchamp Place London SW3 1NY England.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 247 Acton Lane London NW10 7NR. Change occurred on Tuesday 16th March 2021. Company's previous address: 247 Acton Lane London NW10 7NR England.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 25th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 25th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd March 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(11 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, September 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd March 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st March 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 4th December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st March 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 51 Beauchamp Place London SW3 1NY. Change occurred on Wednesday 27th April 2016. Company's previous address: 247 Acton Lane London NW10 7NR England.
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sraya cafa LTDcertificate issued on 01/04/16
filed on: 1st, April 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|