- Company Overview for THE COVENT GARDEN KAFE-NEO LIMITED (06221163)
- Filing history for THE COVENT GARDEN KAFE-NEO LIMITED (06221163)
- People for THE COVENT GARDEN KAFE-NEO LIMITED (06221163)
- Charges for THE COVENT GARDEN KAFE-NEO LIMITED (06221163)
- More for THE COVENT GARDEN KAFE-NEO LIMITED (06221163)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | AR01 |
Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
14 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Ulysses Pattichi on 31 March 2012 | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
31 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
31 May 2010 | TM02 | Termination of appointment of Leda Pattichi as a secretary | |
31 May 2010 | CH01 | Director's details changed for Ulysses Pattichi on 1 October 2009 | |
16 Jun 2009 | 363a | Return made up to 20/04/09; full list of members | |
23 Feb 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
13 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 | |
01 Sep 2008 | 363a | Return made up to 20/04/08; full list of members | |
06 Dec 2007 | 395 | Particulars of mortgage/charge | |
03 May 2007 | 88(2)R | Ad 20/04/07--------- £ si 100@1=100 £ ic 1/101 | |
03 May 2007 | 288a | New director appointed | |
03 May 2007 | 288a | New secretary appointed | |
02 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 288b | Director resigned |