Advanced company searchLink opens in new window

VIDA E CAFFE UK TWO LIMITED

Company number 06903698

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)
07 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Mar 2014 4.20 Statement of affairs with form 4.19
28 Mar 2014 600 Appointment of a voluntary liquidator
28 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
20 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 TM02 Termination of appointment of Quotient Financial Solutions Ltd as a secretary on 1 November 2011
16 Nov 2011 TM01 Termination of appointment of Grant Edward Dutton as a director on 1 November 2011
19 Sep 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
22 Aug 2011 AD01 Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 22 August 2011
22 Aug 2011 AP01 Appointment of Mr David Simon Kantor as a director
12 Jul 2011 AD01 Registered office address changed from C/O Quotient Financial Solutions Unit 7, Commodore House Juniper Drive,Battersea Reach London SW18 1TW United Kingdom on 12 July 2011
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
08 Sep 2010 TM01 Termination of appointment of Roderick Phillips as a director
23 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders