Advanced company searchLink opens in new window

CAFE COPIA HENLEY LIMITED

Company number 06501293

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2019 AD01 Registered office address changed from 60 Wensleydale Road Hampton Middlesex TW12 2LX to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 17 September 2019
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 LIQ02 Statement of affairs
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-03
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
19 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
20 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
26 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2013 TM01 Termination of appointment of Nazim Manji as a director
11 Dec 2013 AP01 Appointment of Mrs Fiona Grobien as a director
08 Nov 2013 CERTNM Company name changed cafe copia covent garden LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
12 Dec 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 12 December 2012
07 Dec 2012 TM02 Termination of appointment of Aston House Nominees Limited as a secretary