MANGUALDE CAFÉ LTD - STREATHAM HILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-09-15 View Report
Gazette. Gazette notice compulsory. 2022-09-06 View Report
Confirmation statement. Statement with updates. 2022-06-13 View Report
Persons with significant control. Cessation date: 2022-06-13. Psc name: Georgiana Vizuresteanu. 2022-06-13 View Report
Officers. Officer name: Georgiana Vizuresteanu. Termination date: 2022-06-13. 2022-06-13 View Report
Officers. Officer name: Miss Georgiana Vizuresteanu. Appointment date: 2022-06-13. 2022-06-13 View Report
Persons with significant control. Psc name: Georgiana Vizuresteanu. Notification date: 2022-06-13. 2022-06-13 View Report
Persons with significant control. Cessation date: 2022-06-13. Psc name: Jessika Priscila Alves De Oliveira. 2022-06-13 View Report
Officers. Officer name: Jessika Priscila Alves De Oliveira. Termination date: 2022-06-13. 2022-06-13 View Report
Persons with significant control. Psc name: Georgiana Vizuresteanu. Notification date: 2022-06-13. 2022-06-13 View Report
Officers. Appointment date: 2022-06-13. Officer name: Miss Georgiana Vizuresteanu. 2022-06-13 View Report
Gazette. Gazette filings brought up to date. 2022-02-18 View Report
Accounts. Accounts type unaudited abridged. 2022-02-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-16 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Accounts. Accounts type unaudited abridged. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2020-06-16 View Report
Officers. Officer name: Miss Jessika Priscila Alves De Oliveira. Appointment date: 2020-06-15. 2020-06-16 View Report
Persons with significant control. Notification date: 2020-06-15. Psc name: Jessika Priscila Alves De Oliveira. 2020-06-16 View Report
Officers. Termination date: 2020-06-15. Officer name: Maria Alina Monteiro Rodrigues. 2020-06-16 View Report
Persons with significant control. Cessation date: 2020-06-15. Psc name: Maria Alina Monteiro Rodrigues. 2020-06-16 View Report
Accounts. Accounts type unaudited abridged. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type micro entity. 2019-01-25 View Report
Resolution. Description: Resolutions. 2018-11-30 View Report
Officers. Officer name: Amany Mohammed. Termination date: 2018-11-12. 2018-11-22 View Report
Officers. Officer name: Jack Kerella. Termination date: 2018-11-12. 2018-11-22 View Report
Persons with significant control. Psc name: Maria Alina Monteiro Rodrigues. Notification date: 2018-11-05. 2018-11-05 View Report
Officers. Appointment date: 2018-11-05. Officer name: Mrs Maria Alina Monteiro Rodrigues. 2018-11-05 View Report
Persons with significant control. Cessation date: 2018-11-05. Psc name: Amani Mohammed. 2018-11-05 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Officers. Officer name: Mr Jack Kerella. Appointment date: 2018-05-04. 2018-05-04 View Report
Confirmation statement. Statement with updates. 2018-05-04 View Report
Officers. Termination date: 2018-05-04. Officer name: Baya Chenaf. 2018-05-04 View Report
Confirmation statement. Statement with updates. 2018-04-21 View Report
Officers. Officer name: Mrs Amany Mohammed. Appointment date: 2018-02-20. 2018-03-06 View Report
Accounts. Accounts type micro entity. 2018-01-27 View Report
Confirmation statement. Statement with updates. 2017-03-21 View Report
Address. New address: 31 Leigham Court Road Streatham Hill Lambeth SW16 2nd. Old address: 61 Leigham Court Road Streatham Hill London SW16 2nd England. Change date: 2017-01-20. 2017-01-20 View Report
Incorporation. Capital: GBP 100 2016-05-31 View Report