- Company Overview for CAFE PASTA LIMITED (02091231)
- Filing history for CAFE PASTA LIMITED (02091231)
- People for CAFE PASTA LIMITED (02091231)
- Charges for CAFE PASTA LIMITED (02091231)
- Insolvency for CAFE PASTA LIMITED (02091231)
- More for CAFE PASTA LIMITED (02091231)
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
|
|
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
|
|
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
|
|
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
|
|
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 |