Manchester
M2 4JF
Director Name | Mr Mohammad Anwar Ul Haq Minhas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2015(same day as company formation) |
Role | Cafe |
Country of Residence | England |
Correspondence Address | 43 Cross Street Manchester M2 4JF |
Registered Address | 43 Cross Street Manchester M2 4JF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 May 2015 | Delivered on: 27 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2018 | Voluntary strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 November 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
14 November 2016 | Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
30 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Registered office address changed from 51 Highbank Drive Manchester M20 5QR England to 43 Cross Street Manchester M2 4JF on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 51 Highbank Drive Manchester M20 5QR England to 43 Cross Street Manchester M2 4JF on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
27 May 2015 | Registration of charge 094547580001, created on 26 May 2015 (23 pages) |
27 May 2015 | Registration of charge 094547580001, created on 26 May 2015 (23 pages) |
26 February 2015 | Company name changed cafe cocoa trading as coffee republic LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed cafe cocoa trading as coffee republic LIMITED\certificate issued on 26/02/15
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|
24 February 2015 | Incorporation Statement of capital on 2015-02-24
|