- Company Overview for AMIGOS CAFFE COMPANY LIMITED (08813600)
- Filing history for AMIGOS CAFFE COMPANY LIMITED (08813600)
- People for AMIGOS CAFFE COMPANY LIMITED (08813600)
- More for AMIGOS CAFFE COMPANY LIMITED (08813600)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2021 | AD01 | Registered office address changed from Unit 5032, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Unit 5032 5 Percy Street London W1T 1DG on 8 April 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
16 Sep 2019 | AD01 | Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to Unit 5032, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 16 September 2019 | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Apr 2018 | TM02 | Termination of appointment of Northwestern Management Services Limited as a secretary on 26 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
19 Jan 2018 | AD01 | Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 19 January 2018 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 3 February 2016 | |
03 Feb 2016 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-26
|
|
13 Mar 2015 | AP04 | Appointment of Northwestern Management Services Limited as a secretary on 25 February 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from C/O Riches & Company 1 Duchess Street London W1W 6AN England to 20-22 Wenlock Road London N1 7GU on 13 March 2015 | |
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|