ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cali Cruz Burgers Limited

Cali Cruz Burgers Limited is an active company incorporated on 4 December 2020 with the registered office located in Leeds, West Yorkshire. Cali Cruz Burgers Limited was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13062286
Private limited company
Age
4 years
Incorporated 4 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 693 days
Dated 3 December 2022 (2 years 11 months ago)
Next confirmation dated 3 December 2023
Was due on 17 December 2023 (1 year 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 771 days
For period 4 Dec31 Dec 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
The Greedy Duck Scotchman Lane
Morley
Leeds
LS27 0NZ
England
Address changed on 20 Jun 2023 (2 years 4 months ago)
Previous address was 26 Laxton Road Athersley Barnsley S71 3DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1981
Mr Robert Simon Taylor
PSC • British • Lives in UK • Born in May 1987
Mr Kai Jun Man
PSC • British • Lives in England • Born in Sep 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Dec 2021
For period 1 Dec31 Dec 2021
Traded for 13 months
Cash in Bank
£973
Turnover
Unreported
Employees
6
Total Assets
£2.26K
Total Liabilities
-£6.72K
Net Assets
-£4.46K
Debt Ratio (%)
298%
Latest Activity
Voluntary Strike-Off Suspended
1 Year 11 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
2 Years Ago on 7 Nov 2023
Application To Strike Off
2 Years Ago on 30 Oct 2023
Thomas Theodore Jefferson-Brown Resigned
2 Years 4 Months Ago on 21 Jun 2023
Robert Simon Taylor Resigned
2 Years 4 Months Ago on 21 Jun 2023
Mr Robert Simon Taylor (PSC) Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 20 Jun 2023
Mr Robert Simon Taylor Details Changed
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 10 Months Ago on 16 Dec 2022
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 23 Nov 2022
Get Credit Report
Discover Cali Cruz Burgers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 7 Nov 2023
Application to strike the company off the register
Submitted on 30 Oct 2023
Termination of appointment of Robert Simon Taylor as a director on 21 June 2023
Submitted on 26 Jun 2023
Termination of appointment of Thomas Theodore Jefferson-Brown as a director on 21 June 2023
Submitted on 26 Jun 2023
Director's details changed for Mr Robert Simon Taylor on 20 June 2023
Submitted on 20 Jun 2023
Registered office address changed from 26 Laxton Road Athersley Barnsley S71 3DH England to The Greedy Duck Scotchman Lane Morley Leeds LS27 0NZ on 20 June 2023
Submitted on 20 Jun 2023
Change of details for Mr Robert Simon Taylor as a person with significant control on 20 June 2023
Submitted on 20 Jun 2023
Confirmation statement made on 3 December 2022 with no updates
Submitted on 16 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 23 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year