Advanced company searchLink opens in new window

CAFFE FRATELLI LIMITED

Company number 04331335

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-10
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
  • GBP 100,000
09 Apr 2015 AA Total exemption small company accounts made up to 27 April 2014