Advanced company searchLink opens in new window

FEGO CAFFE WEYBRIDGE LIMITED

Company number 06832840

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
26 Apr 2013 AD02 Register inspection address has been changed from C/O Marco De Stefano 12 Curzon Road Weybridge Surrey KT13 8UW United Kingdom
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Apr 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
15 Jun 2011 AD03 Register(s) moved to registered inspection location
17 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2010 CH01 Director's details changed for Marco De Stefano on 18 December 2009
01 Jun 2010 CH01 Director's details changed for Nicole De Stefano on 18 December 2009
01 Jun 2010 AD02 Register inspection address has been changed
21 May 2009 395 Particulars of a mortgage or charge / charge no: 2
27 Mar 2009 288a Director appointed nicole de stefano
19 Mar 2009 287 Registered office changed on 19/03/2009 from 280 gray's inn road london WC1X 8EB
19 Mar 2009 288a Director appointed marco de stefano