- Company Overview for CAFFA MILL (FOWEY) LIMITED (09020512)
- Filing history for CAFFA MILL (FOWEY) LIMITED (09020512)
- People for CAFFA MILL (FOWEY) LIMITED (09020512)
- Charges for CAFFA MILL (FOWEY) LIMITED (09020512)
- Registers for CAFFA MILL (FOWEY) LIMITED (09020512)
- More for CAFFA MILL (FOWEY) LIMITED (09020512)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 10 May 2024 | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
09 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 10 October 2022 | |
22 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
16 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
09 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
14 May 2019 | MR04 | Satisfaction of charge 090205120003 in full | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
05 Feb 2019 | MR04 | Satisfaction of charge 090205120001 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 090205120002 in full | |
23 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |