CAFE ESPRESSO LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 30 WILLOW DRIVE NEWHALL SWADLINCOTE DERBYSHIRE DE11 0NW |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO GOUVEIA |
27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANABELA GOUVEIA |
27/03/1927 March 2019 | DIRECTOR APPOINTED MS ANABELA GOUVEIA |
27/03/1927 March 2019 | CESSATION OF ROBERTO FILIPE CONCEICAO DE GOUVEIA AS A PSC |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO FILIPE CONCEICAO DE GOUVEIA |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ANABELA DE GOUVEIA |
15/07/1415 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/09/133 September 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/07/1228 July 2012 | REGISTERED OFFICE CHANGED ON 28/07/2012 FROM 10 WINDSOR CLOSE NEWHALL SWADLINCOTE DERBYSHIRE DE11 0JF |
28/07/1228 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
28/07/1228 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO FILIPE CONCEICAO DE GOUVEIA / 28/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANABELA DE GOUVEIA / 21/06/2011 |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO FILIPE CONCEICAO DE GOUVEIA / 21/06/2011 |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/09/1022 September 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
29/01/1029 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/07/093 July 2009 | DIRECTOR APPOINTED ANABELA DE GOUVEIA |
25/06/0925 June 2009 | DIRECTOR APPOINTED ROBERTO FILIPE CONCEICAO DE GOUVEIA |
22/06/0922 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
18/06/0918 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company