- Company Overview for CAFE ADRIATIC LTD. (04446979)
- Filing history for CAFE ADRIATIC LTD. (04446979)
- People for CAFE ADRIATIC LTD. (04446979)
- Charges for CAFE ADRIATIC LTD. (04446979)
- Insolvency for CAFE ADRIATIC LTD. (04446979)
- More for CAFE ADRIATIC LTD. (04446979)
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
|
|
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
|
|
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 |