Advanced company searchLink opens in new window

AMIGOS CAFFE COMPANY LIMITED

Company number 08813600

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2021 AD01 Registered office address changed from Unit 5032, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Unit 5032 5 Percy Street London W1T 1DG on 8 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
16 Sep 2019 AD01 Registered office address changed from Suite 1 5 Percy Street Fitzrovia London W1T 1DG United Kingdom to Unit 5032, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 16 September 2019
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Apr 2018 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 26 February 2018
06 Feb 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
19 Jan 2018 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 19 January 2018
01 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
03 Feb 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 3 February 2016
03 Feb 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
13 Mar 2015 AP04 Appointment of Northwestern Management Services Limited as a secretary on 25 February 2015
13 Mar 2015 AD01 Registered office address changed from C/O Riches & Company 1 Duchess Street London W1W 6AN England to 20-22 Wenlock Road London N1 7GU on 13 March 2015
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 1