THE CAFE AZZURRO COFFEE COMPANY LIMITED
Company number 03753475
- Company Overview for THE CAFE AZZURRO COFFEE COMPANY LIMITED (03753475)
- Filing history for THE CAFE AZZURRO COFFEE COMPANY LIMITED (03753475)
- People for THE CAFE AZZURRO COFFEE COMPANY LIMITED (03753475)
- Charges for THE CAFE AZZURRO COFFEE COMPANY LIMITED (03753475)
- More for THE CAFE AZZURRO COFFEE COMPANY LIMITED (03753475)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2021 | AA | Micro company accounts made up to 30 September 2020 | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
02 Nov 2021 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
09 Oct 2019 | PSC01 | Notification of Nichola Jayne Willetts as a person with significant control on 4 December 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from PO Box 2438 P O Box 2438 Shirley Solihull West Midlands B90 4FZ to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 5 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
01 Mar 2019 | PSC07 | Cessation of Craig Ward as a person with significant control on 28 January 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Craig Anthony Ward as a director on 28 January 2019 | |
11 Jan 2019 | MR01 | Registration of charge 037534750003, created on 2 January 2019 | |
03 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
03 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
05 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |