- Company Overview for VIDA E CAFFE UK TWO LIMITED (06903698)
- Filing history for VIDA E CAFFE UK TWO LIMITED (06903698)
- People for VIDA E CAFFE UK TWO LIMITED (06903698)
- Charges for VIDA E CAFFE UK TWO LIMITED (06903698)
- Insolvency for VIDA E CAFFE UK TWO LIMITED (06903698)
- More for VIDA E CAFFE UK TWO LIMITED (06903698)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | AR01 |
Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
20 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | TM02 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary on 1 November 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Grant Edward Dutton as a director on 1 November 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 22 August 2011 | |
22 Aug 2011 | AP01 | Appointment of Mr David Simon Kantor as a director | |
12 Jul 2011 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Unit 7, Commodore House Juniper Drive,Battersea Reach London SW18 1TW United Kingdom on 12 July 2011 | |
26 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of Roderick Phillips as a director | |
23 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders |