- Company Overview for CAFFE FRATELLI LIMITED (04331335)
- Filing history for CAFFE FRATELLI LIMITED (04331335)
- People for CAFFE FRATELLI LIMITED (04331335)
- Charges for CAFFE FRATELLI LIMITED (04331335)
- Insolvency for CAFFE FRATELLI LIMITED (04331335)
- More for CAFFE FRATELLI LIMITED (04331335)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2020 | |
10 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 October 2019 | |
29 Oct 2018 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom to 26-28 Bedford Row London WC1R 4HE on 29 October 2018 | |
25 Oct 2018 | LIQ02 | Statement of affairs | |
25 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2018 | AA | Unaudited abridged accounts made up to 23 April 2017 | |
22 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 23 April 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
03 Nov 2017 | AD01 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 3 November 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Giuseppe Toni Mascolo as a director on 6 October 2017 | |
12 Oct 2017 | TM02 | Termination of appointment of Edward Anthony Lampe as a secretary on 6 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Annabel Martha Schild as a director on 6 October 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Giuseppe Toni Mascolo on 19 January 2017 | |
24 Jan 2017 | CH03 | Secretary's details changed for Mr Edward Anthony Lampe on 19 January 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 24 April 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 26 April 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 27 April 2014 |