Advanced company searchLink opens in new window

ANETO CAFE LTD

Company number 08409525

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
15 Jan 2021 AA Micro company accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Nov 2018 TM01 Termination of appointment of Douglas George Campbell Smillie as a director on 2 November 2018
18 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 Aug 2017 AA Micro company accounts made up to 28 February 2017
29 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 January 2017
  • GBP 200
24 Mar 2017 AP01 Appointment of Mr Douglas George Campbell Smillie as a director on 2 January 2017
23 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 02/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 MR01 Registration of charge 084095250001, created on 2 January 2017
22 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Feb 2015 CH01 Director's details changed for Mr Damiano Vecchio on 21 December 2014
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from 60 East Dulwich Road East Dulwich London SE22 9AX England on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from 201 Lordship Lane East Dulwich London Southwark SE22 8HA United Kingdom on 25 February 2014