- Company Overview for CAFE COPIA THAMES STREET LIMITED (06695235)
- Filing history for CAFE COPIA THAMES STREET LIMITED (06695235)
- People for CAFE COPIA THAMES STREET LIMITED (06695235)
- Charges for CAFE COPIA THAMES STREET LIMITED (06695235)
- Insolvency for CAFE COPIA THAMES STREET LIMITED (06695235)
- More for CAFE COPIA THAMES STREET LIMITED (06695235)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |