Advanced company searchLink opens in new window

CAFFE1870 LTD

Company number 09597141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2022 DS01 Application to strike the company off the register
21 Oct 2022 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from Accountsco 1 Purley Place London N1 1QA England to C/O Accountsco 47 Islington Park Street London N1 1QB on 8 April 2022
19 Jan 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 May 2020
17 Nov 2020 AD01 Registered office address changed from C/O - 3 Oakdale Road Watford WD19 6JX England to Accountsco 1 Purley Place London N1 1QA on 17 November 2020
09 Oct 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Jul 2019 CS01 Confirmation statement made on 19 May 2019 with updates
29 Jan 2019 AD01 Registered office address changed from C/O Accountsco 1 Purley Place Islington London N1 1QA United Kingdom to C/O - 3 Oakdale Road Watford WD19 6JX on 29 January 2019
22 Jun 2018 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 May 2017
14 Aug 2017 CS01 Confirmation statement made on 19 May 2017 with updates
14 Aug 2017 PSC01 Notification of Elio Barbera as a person with significant control on 20 May 2016
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 112,432
09 Jun 2016 TM01 Termination of appointment of Inci Malik as a director on 20 May 2016
06 Jun 2016 AP01 Appointment of Mr Elio Barbera as a director on 20 May 2016
12 May 2016 SH19 Statement of capital on 12 May 2016
  • GBP 112,432
12 May 2016 SH20 Statement by Directors