BAUHAUS CAFE CIC

Register to unlock more data on OkredoRegister

BAUHAUS CAFE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10305083

Incorporation date

01/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2025
Registered office address changed from Suite I 1 Elwick Road Ashford Kent TN23 1PD England to 27 Old Gloucester Street London WC1N 3AX on 2025-03-19
dot icon05/09/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon31/05/2024
Previous accounting period shortened from 2023-08-31 to 2023-08-30
dot icon08/05/2024
Termination of appointment of Oliver Mills as a director on 2024-05-08
dot icon24/11/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2023
Registered office address changed from Flat 9 13 Canterbury Road Ashford Kent TN24 8LE England to Suite I 1 Elwick Road Ashford Kent TN23 1PD on 2023-08-09
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/02/2022
Registered office address changed from Flat 9, 13 Canterbury Road, Ashford, Kent Canterbury Road Ashford TN24 8LE England to Flat 9 13 Canterbury Road Ashford Kent TN24 8LE on 2022-02-02
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Appointment of Mr Oliver Mills as a director on 2021-02-21
dot icon14/01/2021
Registered office address changed from Flat 9 13 Canterbury Road Ashford Kent TN23 8LE England to Flat 9, 13 Canterbury Road, Ashford, Kent Canterbury Road Ashford TN24 8LE on 2021-01-14
dot icon12/10/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2020
Director's details changed for Ms Elizabeth Betsy Aidinyantz on 2020-08-26
dot icon26/08/2020
Registered office address changed from Room 10, Berwick House 8 Elwick Road Ashford TN23 1PF United Kingdom to Flat 9 13 Canterbury Road Ashford Kent TN23 8LE on 2020-08-26
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/01/2019
Change of details for Miss Natasha Aidinyantz as a person with significant control on 2018-10-18
dot icon04/01/2019
Director's details changed for Miss Natasha Aidinyantz on 2018-10-18
dot icon30/10/2018
Cessation of Natasha Aidinyantz as a person with significant control on 2018-10-22
dot icon23/10/2018
Notification of Elizabeth Aidinyantz as a person with significant control on 2018-10-01
dot icon23/10/2018
Director's details changed for Ms Elizabeth Betsy Aidinyantz on 2018-10-14
dot icon23/10/2018
Termination of appointment of Natasha Aidinyantz as a director on 2018-10-22
dot icon10/09/2018
Accounts for a dormant company made up to 2017-08-31
dot icon20/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/05/2018
Appointment of Ms Elizabeth Betsy Aidinyantz as a director on 2018-05-16
dot icon05/04/2018
Director's details changed for Miss Natasha Aidinyantz on 2017-01-25
dot icon05/04/2018
Director's details changed for Mr Sebastian Lacey on 2017-01-25
dot icon05/04/2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Room 10, Berwick House 8 Elwick Road Ashford TN23 1PF on 2018-04-05
dot icon21/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon23/02/2017
Termination of appointment of Sebastian Lacey as a director on 2017-02-06
dot icon06/12/2016
Certificate of change of name
dot icon06/12/2016
Change of name
dot icon06/12/2016
Change of name notice
dot icon22/11/2016
Registered office address changed from 16 Park Mall Ashford TN24 8RY United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2016-11-22
dot icon01/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£69,520.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
30/08/2024
dot iconNext due on
30/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.41K
-
0.00
69.52K
-
2021
1
3.41K
-
0.00
69.52K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.41K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aidinyantz, Elizabeth Betsy
Director
16/05/2018 - Present
9
Lacey, Sebastian
Director
01/08/2016 - 06/02/2017
-
Aidinyantz, Natasha
Director
01/08/2016 - 22/10/2018
-
Mills, Oliver
Director
21/02/2021 - 08/05/2024
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAUHAUS CAFE CIC

BAUHAUS CAFE CIC is an(a) Active company incorporated on 01/08/2016 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAUHAUS CAFE CIC?

toggle

BAUHAUS CAFE CIC is currently Active. It was registered on 01/08/2016 .

Where is BAUHAUS CAFE CIC located?

toggle

BAUHAUS CAFE CIC is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BAUHAUS CAFE CIC do?

toggle

BAUHAUS CAFE CIC operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BAUHAUS CAFE CIC have?

toggle

BAUHAUS CAFE CIC had 1 employees in 2021.

What is the latest filing for BAUHAUS CAFE CIC?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.