CAFFE AMERICANO LIMITED

07208210
91 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HB

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2022 officers Termination of appointment of director (W.K. Thomson Ltd) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 3 Buy now
10 Dec 2020 officers Termination of appointment of director (Gary John Black) 1 Buy now
10 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2020 officers Appointment of director (Mr Steven Bartlett) 2 Buy now
10 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 officers Termination of appointment of director (Rebecca Ann Thompson) 1 Buy now
18 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2019 officers Appointment of director (Mr Gary John Black) 2 Buy now
18 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2017 officers Change of particulars for director (Miss Rebecca Ann White) 2 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Oakleys Secretaries Limited) 1 Buy now
19 Sep 2014 accounts Annual Accounts 2 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
06 Sep 2013 accounts Annual Accounts 2 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 2 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 officers Change of particulars for corporate secretary (Oakleys Secretaries Limited) 2 Buy now
09 Mar 2012 officers Termination of appointment of director (Steven Bartlett) 1 Buy now
09 Mar 2012 officers Appointment of director (Miss Rebecca White) 2 Buy now
06 Dec 2011 officers Appointment of corporate director (W.K. Thomson Ltd) 2 Buy now
18 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2011 accounts Annual Accounts 2 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
18 May 2010 officers Appointment of director (Mr Steven George Bartlett) 2 Buy now
18 May 2010 officers Termination of appointment of director (Steven Bartlett) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Steve Bartlett) 2 Buy now
06 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Mar 2010 incorporation Incorporation Company 9 Buy now