Advanced company searchLink opens in new window

CAFFA MILL (FOWEY) LIMITED

Company number 09020512

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
15 May 2024 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 10 May 2024
27 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
09 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 10 October 2022
22 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022
20 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
01 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
10 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
04 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
14 May 2019 MR04 Satisfaction of charge 090205120003 in full
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
05 Feb 2019 MR04 Satisfaction of charge 090205120002 in full
05 Feb 2019 MR04 Satisfaction of charge 090205120001 in full
23 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
13 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017