DOLCE CAFFE (BLACKPOOL) LIMITED
Company Documents
Date | Description |
---|---|
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/03/2430 March 2024 | Final Gazette dissolved following liquidation |
30/12/2330 December 2023 | Return of final meeting in a creditors' voluntary winding up |
23/09/2323 September 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/06/2316 June 2023 | Liquidators' statement of receipts and payments to 2023-04-19 |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Statement of affairs |
27/04/2227 April 2022 | Appointment of a voluntary liquidator |
25/04/2225 April 2022 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-04-25 |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 2 THE FERNS KIRKHAM PRESTON PR4 2BF ENGLAND |
11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 22-24 ABINGDON STREET BLACKPOOL FY1 1DA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR DARREN COOKSON |
13/06/1613 June 2016 | DIRECTOR APPOINTED MRS MICHELLE LOUISE BARBER |
03/11/153 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092895340001 |
31/10/1431 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DOLCE CAFFE (BLACKPOOL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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