Advanced company searchLink opens in new window

CRAZY FOX ESPRESSO BAR LIMITED

Company number 09065446

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)
12 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
30 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2020 AD01 Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 11 August 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-15
03 Aug 2020 LIQ02 Statement of affairs
03 Aug 2020 600 Appointment of a voluntary liquidator
08 Jul 2020 TM01 Termination of appointment of Justin Douglas Ward as a director on 7 July 2020
28 Feb 2020 TM01 Termination of appointment of Bharti Radix as a director on 28 February 2020
20 Feb 2020 AP01 Appointment of Mrs Bharti Radix as a director on 1 January 2020
04 Dec 2019 AD01 Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019
22 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with updates
15 Oct 2019 PSC02 Notification of Coffeesmiths Southwest Ltd as a person with significant control on 15 October 2019
15 Oct 2019 PSC07 Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 15 October 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
30 Nov 2018 AD01 Registered office address changed from 6 Newburgh Street London W1F 7RQ England to 193 Wardour Street London W1F 8ZF on 30 November 2018
13 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
16 Oct 2018 PSC07 Cessation of Charles Jonathan Stead as a person with significant control on 4 October 2018
16 Oct 2018 PSC02 Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 4 October 2018
16 Oct 2018 AD01 Registered office address changed from 34-36 the Arcade Bristol BS1 3JD England to 6 Newburgh Street London W1F 7RQ on 16 October 2018
16 Oct 2018 TM01 Termination of appointment of Charlie Jonathan Stead as a director on 4 October 2018
16 Oct 2018 AP01 Appointment of Mr Matthew Danby Gill as a director on 4 October 2018