- Company Overview for CAFFE TORELLI LIMITED (04287098)
- Filing history for CAFFE TORELLI LIMITED (04287098)
- People for CAFFE TORELLI LIMITED (04287098)
- Charges for CAFFE TORELLI LIMITED (04287098)
- Insolvency for CAFFE TORELLI LIMITED (04287098)
- More for CAFFE TORELLI LIMITED (04287098)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2014 | L64.07 | Completion of winding up | |
09 Jan 2013 | COCOMP | Order of court to wind up | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2012 | AR01 |
Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-09-17
|
|
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
17 May 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2012 | |
02 May 2012 | AD01 | Registered office address changed from C/O Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 2 May 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Feb 2012 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
18 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
08 Jul 2010 | AD01 | Registered office address changed from , 25 Manchester Square, London, W1U 3PY on 8 July 2010 | |
17 Mar 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Jan 2010 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
23 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
23 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Dec 2008 | 363a | Return made up to 13/09/08; full list of members | |
11 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |