Advanced company searchLink opens in new window

ALBEMARLE STREET CAFE LIMITED

Company number 08000966

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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