- Company Overview for CAFFE ELLIPSE LIMITED (07543925)
- Filing history for CAFFE ELLIPSE LIMITED (07543925)
- People for CAFFE ELLIPSE LIMITED (07543925)
- More for CAFFE ELLIPSE LIMITED (07543925)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Feb 2011 | NEWINC | Incorporation |