Advanced company searchLink opens in new window

CAFFEINE & CO (ST JAMES'S) LIMITED

Company number 08033219

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
24 May 2013 CERTNM Company name changed caffeine & co LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
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
  • MODEL ARTICLES ‐ Model articles adopted