CAFFE COCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

12/03/2512 March 2025 Application to strike the company off the register

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

26/07/2426 July 2024 Registered office address changed from 135 Notting Hill Gate London Greater London W11 3LB England to 83 Newport Road New Bradwell Milton Keynes MK13 0AJ on 2024-07-26

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

27/10/2227 October 2022 Cessation of David Sidney Mills as a person with significant control on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of David Sidney Mills as a director on 2022-10-27

View Document

23/04/2223 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

10/02/2210 February 2022 Termination of appointment of Rachel Nero as a secretary on 2022-02-01

View Document

13/01/2213 January 2022 Notification of David Sidney Mills as a person with significant control on 2022-01-02

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Appointment of Mr David Sidney Mills as a director on 2022-01-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

16/08/1916 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 50

View Document

14/08/1914 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MS RACHEL NERO

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY CLIFFORD NERO

View Document


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