- Company Overview for CAFFEINE & CO (LONGFORD PARK) LIMITED (08533131)
- Filing history for CAFFEINE & CO (LONGFORD PARK) LIMITED (08533131)
- People for CAFFEINE & CO (LONGFORD PARK) LIMITED (08533131)
- More for CAFFEINE & CO (LONGFORD PARK) LIMITED (08533131)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2016 | AD01 | Registered office address changed from Unit 1a Rossett Business Village Rossett Wrexham Clwyd 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 30 March 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Philip Howells as a director on 5 February 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Gary Charles Carter as a director on 5 February 2015 | |
27 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
18 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
16 Oct 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
17 May 2013 | NEWINC |
Incorporation
|