- Company Overview for CAFE 16 LIMITED (09224561)
- Filing history for CAFE 16 LIMITED (09224561)
- People for CAFE 16 LIMITED (09224561)
- More for CAFE 16 LIMITED (09224561)
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 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | AD01 | Registered office address changed from 16 Tower Bridge Road London SE1 4TR to 61 Plum Lane Plum Lane London SE18 3AG on 3 May 2017 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Edwin Weimar Hincapie Buitrago on 7 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Edwin Hincapie on 24 February 2016 | |
16 Sep 2015 | CERTNM |
Company name changed fusion latina LTD\certificate issued on 16/09/15
|
|
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | TM01 | Termination of appointment of Simon Marin as a director on 14 August 2015 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|