CAFFE GRANDE LIMITED

Company Documents

DateDescription
29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/12/2329 December 2023 Final Gazette dissolved following liquidation

View Document

29/09/2329 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-06-13

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE WILLIAMS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIAMS

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR DUKE MARTIN WILLIAMS

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUKE MARTIN WILLIAMS / 13/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 13/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE WILLIAMS / 31/03/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUKE WILLIAMS / 31/03/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED LE CAFE COFFEE CO. LIMITED CERTIFICATE ISSUED ON 13/09/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 MEMORANDUM OF ASSOCIATION

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED BLADE NAIL & TANNING LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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