Advanced company searchLink opens in new window

CAFE COPIA THAMES STREET LIMITED

Company number 06695235

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)
05 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
05 May 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
08 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Nov 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
01 Apr 2016 CERTNM Company name changed cafe copia leisure LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Dec 2013 AP01 Appointment of Mrs Fiona Grobien as a director
11 Dec 2013 TM01 Termination of appointment of Nazim Manji as a director
01 Nov 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders