Advanced company searchLink opens in new window

CAFE PASTA LIMITED

Company number 02091231

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)
28 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 7 May 2019
19 Jun 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2018 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 30 May 2018
24 May 2018 LIQ02 Statement of affairs
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
03 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with updates
02 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
10 Oct 2016 CH01 Director's details changed for Mr Charles Francis Luyckx on 8 September 2016
08 Jun 2016 AD01 Registered office address changed from C/O Matthew Burge Beavis Morgan 82 st. John Street London EC1M 4JN to 82 st John Street London EC1M 4JN on 8 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,142.7
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,142.7
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 TM01 Termination of appointment of Edward John Fisher Standring as a director on 29 January 2014
11 Aug 2014 CH01 Director's details changed for Mr Charles Francis Luyckx on 21 May 2014
11 Aug 2014 CH01 Director's details changed for Mr Charles Francis Luyckx on 21 May 2014
26 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,142.7
26 Nov 2013 AD01 Registered office address changed from C/O Etc Hospitality Limited Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 26 November 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011