Advanced company searchLink opens in new window

NOSTRO CAFE COSTA LIMITED

Company number 09589588

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)
01 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AD01 Registered office address changed from 15 Whitebeam Close Epsom Surrey KT17 3AU to 69 Athlone Road London SW2 2DU on 31 August 2022
23 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
01 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
04 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
14 Jul 2017 AA01 Current accounting period extended from 31 May 2017 to 31 August 2017
24 Mar 2017 TM01 Termination of appointment of Stefano Giancarlo Giovanni Costa as a director on 31 May 2016
24 Mar 2017 AP01 Appointment of Mr Stefano Giancarlo Giovanni Costa as a director on 1 June 2016
23 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
22 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 69 Athlone Road Athlone Road London SW2 2DU United Kingdom to 15 Whitebeam Close Epsom Surrey KT17 3AU on 15 February 2017
20 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1
20 Mar 2016 AP01 Appointment of Mr Stefano Giancarlo Giovanni Costa as a director on 20 March 2016
20 Mar 2016 TM01 Termination of appointment of Sandro Costa as a director on 20 March 2016
13 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted