- Company Overview for CAFE AZZURRO EVENTS LIMITED (10807635)
- Filing history for CAFE AZZURRO EVENTS LIMITED (10807635)
- People for CAFE AZZURRO EVENTS LIMITED (10807635)
- Charges for CAFE AZZURRO EVENTS LIMITED (10807635)
- Insolvency for CAFE AZZURRO EVENTS LIMITED (10807635)
- Registers for CAFE AZZURRO EVENTS LIMITED (10807635)
- More for CAFE AZZURRO EVENTS LIMITED (10807635)
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) |
---|---|---|---|
26 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2024 | |
29 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
03 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2023 | |
20 May 2022 | LIQ02 | Statement of affairs | |
18 May 2022 | AD01 | Registered office address changed from Unit 4 Rear of Amber Self Storage Highlands Road Shirley Solihull B90 4nd England to 8th Floor One Temple Row Birmingham B2 5LG on 18 May 2022 | |
18 May 2022 | 600 | Appointment of a voluntary liquidator | |
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Nov 2020 | MR01 | Registration of charge 108076350001, created on 6 November 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham West Midlands B28 8AQ United Kingdom to Unit 4 Rear of Amber Self Storage Highlands Road Shirley Solihull B90 4nd on 15 April 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
11 Jul 2017 | AP01 | Appointment of Mrs Sarah Louise Clift as a director on 1 July 2017 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|