CAFE PANGO LIMITED

Register to unlock more data on OkredoRegister

CAFE PANGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08273621

Incorporation date

30/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O RELATIVE ACCOUNTANCY LIMITED, Headrow House, 19 Old Leeds Road, Huddersfield, West Yorkshire HD1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon02/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon20/11/2023
Change of details for Mr Michael Peter Smith as a person with significant control on 2023-03-23
dot icon17/11/2023
Cessation of Lucy Marie Smith as a person with significant control on 2023-03-23
dot icon07/11/2023
Director's details changed for Mr Michael Peter Smith on 2023-10-29
dot icon07/11/2023
Change of details for Mr Michael Peter Smith as a person with significant control on 2023-10-29
dot icon16/06/2023
Termination of appointment of Lucy Marie Smith as a director on 2023-03-02
dot icon16/06/2023
Change of details for Mr Michael Peter Smith as a person with significant control on 2023-05-31
dot icon16/06/2023
Director's details changed for Mr Michael Peter Smith on 2023-05-31
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon30/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon07/01/2022
Director's details changed for Mr Michael Peter Smith on 2022-01-07
dot icon07/01/2022
Change of details for Mr Michael Peter Smith as a person with significant control on 2022-01-07
dot icon07/01/2022
Change of details for Mrs Lucy Marie Smith as a person with significant control on 2022-01-07
dot icon07/01/2022
Director's details changed for Mrs Lucy Marie Smith on 2022-01-07
dot icon07/01/2022
Termination of appointment of Bernard Andrew Kitterick as a director on 2021-11-19
dot icon19/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon23/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon17/12/2019
Appointment of Mr Bernard Andrew Kitterick as a director on 2019-12-17
dot icon17/12/2019
Resolutions
dot icon18/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon26/11/2018
Micro company accounts made up to 2017-08-31
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon31/08/2018
Current accounting period shortened from 2017-12-31 to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon13/07/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/02/2016
Registered office address changed from 36 Jaggar Lane Honley Holmfirth West Yorkshire HD9 6BX to C/O Relative Accountancy Limited Headrow House, 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 2016-02-26
dot icon07/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Michael Peter Smith on 2015-12-07
dot icon14/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon07/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon23/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-08-31
dot icon21/10/2013
Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA United Kingdom on 2013-10-21
dot icon19/06/2013
Statement of capital following an allotment of shares on 2012-10-30
dot icon11/03/2013
Certificate of change of name
dot icon06/03/2013
Resolutions
dot icon26/02/2013
Change of name notice
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon27/11/2012
Appointment of Michael Peter Smith as a director
dot icon26/11/2012
Appointment of Mrs Lucy Marie Smith as a director
dot icon05/11/2012
Termination of appointment of Barbara Kahan as a director
dot icon30/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
114.32K
-
0.00
-
-
2022
0
129.43K
-
0.00
-
-
2022
0
129.43K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

129.43K £Ascended13.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kahan, Barbara
Director
30/10/2012 - 30/10/2012
27928
Mr Michael Peter Smith
Director
30/10/2012 - Present
10
Mrs Lucy Marie Smith
Director
30/10/2012 - 02/03/2023
6
Kitterick, Bernard Andrew
Director
17/12/2019 - 19/11/2021
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE PANGO LIMITED

CAFE PANGO LIMITED is an(a) Dissolved company incorporated on 30/10/2012 with the registered office located at C/O RELATIVE ACCOUNTANCY LIMITED, Headrow House, 19 Old Leeds Road, Huddersfield, West Yorkshire HD1 1SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE PANGO LIMITED?

toggle

CAFE PANGO LIMITED is currently Dissolved. It was registered on 30/10/2012 and dissolved on 02/04/2024.

Where is CAFE PANGO LIMITED located?

toggle

CAFE PANGO LIMITED is registered at C/O RELATIVE ACCOUNTANCY LIMITED, Headrow House, 19 Old Leeds Road, Huddersfield, West Yorkshire HD1 1SG.

What does CAFE PANGO LIMITED do?

toggle

CAFE PANGO LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAFE PANGO LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via compulsory strike-off.