Advanced company searchLink opens in new window

CAFE-ECOSSE LIMITED

Company number SC127016

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)
24 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2015 4.26(Scot) Return of final meeting of voluntary winding up
24 Sep 2015 4.17(Scot) Notice of final meeting of creditors
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-06
16 Oct 2014 TM01 Termination of appointment of Graham Calley as a director on 1 October 2012
23 Aug 2010 AD01 Registered office address changed from 59 Bonnygate Cupar Fife KY15 4BY on 23 August 2010
03 Aug 2010 AA Total exemption small company accounts made up to 30 September 2008
18 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
13 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 AA Total exemption small company accounts made up to 30 September 2007
14 Jan 2009 363a Return made up to 31/08/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 30 September 2006
13 Sep 2007 363a Return made up to 31/08/07; full list of members
13 Sep 2007 288c Secretary's particulars changed;director's particulars changed
17 Apr 2007 287 Registered office changed on 17/04/07 from: 10 abbey park place, dunfermline, fife, KY12 7NZ
31 Jan 2007 AA Total exemption small company accounts made up to 30 September 2005
04 Sep 2006 363a Return made up to 31/08/06; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 30 September 2004
18 Oct 2005 288c Secretary's particulars changed;director's particulars changed
18 Oct 2005 363a Return made up to 31/08/05; full list of members
22 Sep 2004 363s Return made up to 31/08/04; full list of members
09 Sep 2004 288a New secretary appointed;new director appointed
08 Sep 2004 169 £ ic 100/86 29/07/04 £ sr 14@1=14
04 Aug 2004 288b Secretary resigned;director resigned