CAFFE UNO LIMITED

Company Documents

DateDescription
18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/01/2318 January 2023 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Return of final meeting in a members' voluntary winding up

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

23/12/2123 December 2021 Register inspection address has been changed to 5-7 Marshalsea Road Borough London SE1 1EP

View Document

21/12/2121 December 2021 Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 2021-12-21

View Document

08/12/218 December 2021 Statement of capital on 2021-12-08

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR KIRK DYSON DAVIS

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW MCCUE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEX SMALL

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED CRISPIN HOLDER

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITOPH

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

05/09/145 September 2014 TERMINATE DIR APPOINTMENT

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56/62 WILTON ROAD LONDON SW1V 1DE

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED DENES HOLIDAY CAMP LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/06/8930 June 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: FIVE CHANCERY LANE LONDON WC 2A1

View Document

06/05/896 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 REGISTERED OFFICE CHANGED ON 04/07/88 FROM: DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

01/07/881 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/09/874 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: WATERLOO HOUSE 228/232 WATERLOO STATION APPROACH LONDON SE1 7BE

View Document

03/04/873 April 1987 NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 228-232 WATERLOO STATION APPROACH LONDON SE1 7BE

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: THE ECCLESTON HOTEL 82-83 ECCLESTON SQUARE LONDON SW1

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information