Advanced company searchLink opens in new window

CAFFE MONZA AYR LTD

Company number SC573062

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)
10 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2021 LIQ14(Scot) Final account prior to dissolution in CVL
05 Nov 2020 AD01 Registered office address changed from 27 Ingram Street Glasgow G1 1HA to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 5 November 2020
22 Sep 2020 AD01 Registered office address changed from 27 Ingram Street Glasgow G1 1HA Scotland to 27 Ingram Street Glasgow G1 1HA on 22 September 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
13 May 2020 AD01 Registered office address changed from 586 Glasgow Road Clydebank G81 1NH Scotland to 27 Ingram Street Glasgow G1 1HA on 13 May 2020
26 Feb 2020 AD03 Register(s) moved to registered inspection location 27 Ingram Street Glasgow G1 1HA
25 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
25 Feb 2020 AD02 Register inspection address has been changed to 27 Ingram Street Glasgow G1 1HA
25 Feb 2020 PSC01 Notification of Tom Jonathan Kennett as a person with significant control on 7 January 2019
07 May 2019 AA Micro company accounts made up to 31 August 2018
21 Jan 2019 AP01 Appointment of Mr Tom Jonathan Kennett as a director on 21 January 2019
09 Jan 2019 PSC04 Change of details for Mr Mario Alexander Formisano as a person with significant control on 7 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 August 2017
21 Nov 2017 PSC01 Notification of Mario Formisano as a person with significant control on 8 August 2017
09 Oct 2017 AP01 Appointment of Mr Mario Formisano as a director on 28 September 2017
04 Sep 2017 AD01 Registered office address changed from 586 Glasgow Road Clydebank G1 1NH Scotland to 586 Glasgow Road Clydebank G81 1NH on 4 September 2017
08 Aug 2017 TM01 Termination of appointment of Peter Valaitis as a director on 8 August 2017
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 1