Advanced company searchLink opens in new window

CAFE ADRIATIC LTD.

Company number 04446979

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
26 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jul 2010 4.20 Statement of affairs with form 4.19
27 Jul 2010 600 Appointment of a voluntary liquidator
27 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-20
07 Jul 2010 AD01 Registered office address changed from C/O Stafford & Co, Cpc1 Capital Park, Fulbourn Cambridge Cambridgeshire CB21 5XE on 7 July 2010
27 May 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
19 Jan 2010 TM01 Termination of appointment of Jerome Matta as a director
09 Jun 2009 363a Return made up to 14/05/09; full list of members
09 Jun 2009 288c Director's Change of Particulars / serome matta / 10/05/2009 / Forename was: serome, now: jerome; HouseName/Number was: , now: 28; Street was: 28 au rene coty, now: au rene coty; Region was: 75014, now: ; Post Code was: , now: 75014
02 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2008 363a Return made up to 14/05/08; full list of members
10 Jul 2008 288a Director appointed serome matta
09 Jul 2008 288c Secretary's Change of Particulars / julian stafford / 11/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 35 hills road, now: lyndewode road; Post Code was: CB2 1NT, now: CB1 2HL; Occupation was: , now: accountant
03 Jul 2008 88(2) Ad 19/06/08 gbp si 99@1=99 gbp ic 1/100
01 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
12 Feb 2008 287 Registered office changed on 12/02/08 from: 35 hills road cambridge cambridgeshire CB2 1NT
07 Jun 2007 363a Return made up to 14/05/07; full list of members
05 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
05 Jul 2006 363a Return made up to 14/05/06; full list of members
11 May 2006 AA Total exemption full accounts made up to 31 March 2006
29 Jul 2005 363a Return made up to 14/05/05; full list of members
24 Jun 2005 AA Total exemption full accounts made up to 31 March 2005
24 May 2005 395 Particulars of mortgage/charge