Advanced company searchLink opens in new window

CAFFE ELLIPSE LIMITED

Company number 07543925

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AD01 Registered office address changed from C/O Ellipse Caffè Quayside West Bay Bridport Dorset DT6 4GZ to Stables Cottage Christowe Lane Cheltenham GL51 9NX on 29 December 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
17 Mar 2014 CH01 Director's details changed for Mr Stephen Michael Tucker on 1 January 2014
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
09 Apr 2013 TM01 Termination of appointment of David Parish as a director
25 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
09 May 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
09 May 2012 AD01 Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB United Kingdom on 9 May 2012
09 May 2012 TM01 Termination of appointment of Dean Sweet as a director
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 120
19 Apr 2011 AP01 Appointment of Graham Frank Dobney as a director
15 Apr 2011 CERTNM Company name changed caffe elipse LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
25 Feb 2011 NEWINC Incorporation