SFIZIO CAFFE LTD

Company Documents

DateDescription
10/10/1310 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO LAGRUTTA / 30/11/2007

View Document

09/03/099 March 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0819 December 2008 GBP NC 1000/1000000 12/12/2008

View Document

19/12/0819 December 2008 NC INC ALREADY ADJUSTED 12/12/08

View Document

19/12/0819 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0711 December 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0520 January 2005 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 S-DIV 03/07/03

View Document

29/07/0329 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED LUINI LTD CERTIFICATE ISSUED ON 25/07/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: G OFFICE CHANGED 13/04/99 66 WIGMORE STREET LONDON W1H 0HQ

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: G OFFICE CHANGED 03/02/99 120 EAST ROAD LONDON N1 6AA

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED ABBEYREACH LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 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