- Company Overview for CAFFEINE & CO (ST JAMES'S) LIMITED (08033219)
- Filing history for CAFFEINE & CO (ST JAMES'S) LIMITED (08033219)
- People for CAFFEINE & CO (ST JAMES'S) LIMITED (08033219)
- More for CAFFEINE & CO (ST JAMES'S) LIMITED (08033219)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | AD01 | Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to 13 Hillside Road Knutsford Cheshire WA16 6th on 18 July 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
05 Feb 2015 | AP01 | Appointment of Mr Philip Howells as a director on 28 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Gary Charles Carter as a director on 28 January 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
24 May 2013 | CERTNM |
Company name changed caffeine & co LIMITED\certificate issued on 24/05/13
|
|
24 May 2013 | CONNOT | Change of name notice | |
16 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
17 Apr 2012 | NEWINC |
Incorporation
|