Advanced company searchLink opens in new window

CAFE ORIGIN PARTNERS LTD

Company number 05037763

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 DS01 Application to strike the company off the register
14 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Mar 2012 TM01 Termination of appointment of Mark Perrymounter as a director
14 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from Courtyard Hotel Main Road Long Hanborough Witney Oxfordshire OX29 8LP United Kingdom on 22 February 2012
06 Feb 2012 TM01 Termination of appointment of Darren Paterson as a director
06 Feb 2012 TM01 Termination of appointment of Jacqueline Hampton as a director
06 Feb 2012 TM02 Termination of appointment of Jacqueline Hampton as a secretary
06 Feb 2012 AP01 Appointment of Mr Antony Green as a director
06 Feb 2012 AP01 Appointment of Mr Mark Perrymounter as a director
06 Feb 2012 AD01 Registered office address changed from the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT on 6 February 2012
23 Dec 2011 CERTNM Company name changed innform.co.uk LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
23 Dec 2011 CONNOT Change of name notice
08 Dec 2011 CONNOT Change of name notice
28 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-23
24 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Jacqueline Kay Hampton on 1 January 2010
12 Mar 2010 CH01 Director's details changed for Darren Paterson on 1 January 2010