CAFFE PICCO LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
04/01/224 January 2022 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | Application to strike the company off the register |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
30/03/2130 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | CESSATION OF NICHOLAS EDWARDS AS A PSC |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
18/05/2018 May 2020 | CESSATION OF CHLOE EDWARDS AS A PSC |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRO-LEAF LIMITED |
26/02/2026 February 2020 | DIRECTOR APPOINTED LAURA EDWARDS |
26/02/2026 February 2020 | 18/02/2020 |
26/02/2026 February 2020 | DIRECTOR APPOINTED MR ROBIN CHARLES EDWARDS |
26/02/2026 February 2020 | DIRECTOR APPOINTED MRS CHRISTINE JOAN EDWARDS |
26/02/2026 February 2020 | DIRECTOR APPOINTED RUSSELL EDWARDS |
25/02/2025 February 2020 | 18/02/20 STATEMENT OF CAPITAL GBP 300 |
10/02/2010 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
26/02/1926 February 2019 | DIRECTOR APPOINTED MRS CHLOE EDWARDS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/07/1625 July 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
31/05/1631 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARDS / 21/04/2015 |
20/05/1520 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM BOTANIC HOUSE 4 ASTON MOUNT LEEDS WEST YORKSHIRE LS13 2BY UNITED KINGDOM |
30/05/1430 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARDS / 01/05/2014 |
02/07/132 July 2013 | CURREXT FROM 31/05/2014 TO 30/06/2014 |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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