Advanced company searchLink opens in new window

CAFFE OBRETTI LTD

Company number 07841872

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2019 DS01 Application to strike the company off the register
15 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
25 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
13 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1,000
29 Nov 2015 AA Accounts for a dormant company made up to 28 November 2015
07 Dec 2014 AA Accounts for a dormant company made up to 7 December 2014
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
25 Nov 2013 AA Accounts for a dormant company made up to 25 November 2013
10 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1,000
29 Nov 2012 AA Accounts for a dormant company made up to 29 November 2012
12 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from Flat 406 Nell Gwynn House Chelsea London SW3 3BB United Kingdom on 18 October 2012
06 Oct 2012 CH01 Director's details changed for Miss Alina Jerescenko on 6 October 2012
22 Aug 2012 CH01 Director's details changed for Miss Alina Jerescenko on 21 August 2012
10 Feb 2012 AP01 Appointment of Miss Alina Jerescenko as a director
09 Feb 2012 TM01 Termination of appointment of Lulzim Balliu as a director
20 Jan 2012 CH01 Director's details changed for Mr. Lulzim Balliu on 18 January 2012
09 Jan 2012 AD01 Registered office address changed from Flat 6 Basil Street 11 Jefferson House London London SW3 1AX United Kingdom on 9 January 2012