Kaya Caribbean Cuisine & Natural Juice Bar Ltd was registered on 28 January 2004 and has its registered office in London. We do not know the number of employees at this company. This business has 3 directors listed as Taylor, Ivor Valencio, Gayle, Shirley, Millanaise, Janet in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Ivor Valencio | 01 February 2016 | - | 1 |
MILLANAISE, Janet | 28 January 2004 | 15 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAYLE, Shirley | 28 January 2004 | 17 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
PSC07 - N/A | 19 August 2019 | |
TM01 - Termination of appointment of director | 15 August 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 28 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
RESOLUTIONS - N/A | 20 October 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AD01 - Change of registered office address | 03 June 2015 | |
AA - Annual Accounts | 20 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 04 February 2015 | |
AR01 - Annual Return | 03 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AD01 - Change of registered office address | 21 May 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AD01 - Change of registered office address | 26 March 2014 | |
AD01 - Change of registered office address | 17 March 2014 | |
TM02 - Termination of appointment of secretary | 17 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
DISS16(SOAS) - N/A | 11 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2013 | |
AR01 - Annual Return | 20 June 2013 | |
AD01 - Change of registered office address | 20 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 11 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
363s - Annual Return | 03 February 2005 | |
287 - Change in situation or address of Registered Office | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
NEWINC - New incorporation documents | 28 January 2004 |