CAFFE LATTE LIMITED

Company Documents

DateDescription
23/10/1723 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/08/2017:LIQ. CASE NO.1

View Document

05/10/165 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
7 ST. PETERSGATE
STOCKPORT
CHESHIRE
SK1 1EB

View Document

07/09/167 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/167 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA JANE MANUEL / 14/01/2014

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA JANE MANUEL / 14/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 30 THE PADDOCK HANDFORTH WILMSLOW CHESHIRE SK9 3HQ UNITED KINGDOM

View Document

20/07/1220 July 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

20/07/1220 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 16/06/11 STATEMENT OF CAPITAL GBP 10

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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