CAFFE COCO LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
12/03/2512 March 2025 | Application to strike the company off the register |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
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 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-11 with updates |
21/08/2321 August 2023 | Micro company accounts made up to 2023-02-28 |
01/03/231 March 2023 | Previous accounting period extended from 2022-08-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
27/10/2227 October 2022 | Cessation of David Sidney Mills as a person with significant control on 2022-10-27 |
27/10/2227 October 2022 | Termination of appointment of David Sidney Mills as a director on 2022-10-27 |
23/04/2223 April 2022 | Accounts for a dormant company made up to 2021-08-31 |
10/02/2210 February 2022 | Termination of appointment of Rachel Nero as a secretary on 2022-02-01 |
13/01/2213 January 2022 | Notification of David Sidney Mills as a person with significant control on 2022-01-02 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
11/01/2211 January 2022 | Appointment of Mr David Sidney Mills as a director on 2022-01-02 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
16/08/1916 August 2019 | 14/08/19 STATEMENT OF CAPITAL GBP 50 |
14/08/1914 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
14/08/1914 August 2019 | SECRETARY APPOINTED MS RACHEL NERO |
14/08/1914 August 2019 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD NERO |
More Company Information
Recently Viewed
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