Advanced company searchLink opens in new window

CAFFEMED LIMITED

Company number 06804017

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 4
28 May 2010 CH01 Director's details changed for Ayman Alhakim on 1 October 2009
28 May 2010 CH01 Director's details changed for Ehmaad Phwaz Ceda on 1 October 2009
28 May 2010 CH01 Director's details changed for Suliman Kafersousani on 1 October 2009
28 May 2010 CH01 Director's details changed for Mohamad Aiman Saada on 1 October 2009
16 May 2009 288c Director's Change of Particulars / ehmaad ceda / 03/04/2009 / HouseName/Number was: 213 wendlinog, now: 123 wendling; Street was: haverstock road, now: southampton road; Post Code was: NW5 4QX, now: NW5 4JR
13 Feb 2009 288a Director appointed ehmaad phwaz ceda
13 Feb 2009 288a Director appointed suliman kafersousani
13 Feb 2009 288a Director appointed ayman alhakim
13 Feb 2009 288a Director appointed mohamad aiman saada
13 Feb 2009 288b Appointment Terminated Director nazrul salim
28 Jan 2009 NEWINC Incorporation