- Company Overview for CAFFE1870 LTD (09597141)
- Filing history for CAFFE1870 LTD (09597141)
- People for CAFFE1870 LTD (09597141)
- More for CAFFE1870 LTD (09597141)
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
|
|
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
|
|
12 May 2016 | SH20 | Statement by Directors |