- Company Overview for ALBEMARLE STREET CAFE LIMITED (08000966)
- Filing history for ALBEMARLE STREET CAFE LIMITED (08000966)
- People for ALBEMARLE STREET CAFE LIMITED (08000966)
- Insolvency for ALBEMARLE STREET CAFE LIMITED (08000966)
- More for ALBEMARLE STREET CAFE LIMITED (08000966)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 January 2014 | |
06 Jun 2013 | AD01 | Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 6 June 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from 14 Albemarle Street Mayfair London W1S 4HL United Kingdom on 8 February 2013 | |
08 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2013 | LIQ MISC RES | Resolution insolvency:re. Appointment of liquidator | |
08 Feb 2013 | LIQ MISC RES | Resolution insolvency:re. Appointment of liquidator | |
08 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | AP01 | Appointment of Mr Domenico D'amico as a director | |
10 Oct 2012 | CH01 | Director's details changed for Mr Ignacio D'amico on 10 October 2012 | |
18 Sep 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
01 Jun 2012 | TM01 | Termination of appointment of Dennis Carroll as a director | |
01 Jun 2012 | AP01 | Appointment of Mr Ignacio D'amico as a director | |
26 Mar 2012 | AP04 | Appointment of International Registrars Limited as a secretary | |
26 Mar 2012 | AP01 | Appointment of Mr Dennis Thomas Carroll as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Ali Hadidi as a director | |
22 Mar 2012 | NEWINC | Incorporation |