Advanced company searchLink opens in new window

CAFFE DELLA LIMITED

Company number 09887712

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)
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2021 PSC01 Notification of Turcitu Florin as a person with significant control on 19 August 2021
17 Aug 2021 DS01 Application to strike the company off the register
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 AA Micro company accounts made up to 30 November 2019
12 Nov 2020 AP01 Appointment of Mr Turcitu Florin as a director on 5 November 2020
12 Nov 2020 TM01 Termination of appointment of Ameer Faisal as a director on 5 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Florin Turcitu as a director on 22 March 2020
31 Mar 2020 PSC07 Cessation of Florin Turcitu as a person with significant control on 20 March 2020
01 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
01 Mar 2020 PSC01 Notification of Florin Turcitu as a person with significant control on 24 February 2020
01 Mar 2020 AP01 Appointment of Mr Florin Turcitu as a director on 25 February 2020
19 Dec 2019 PSC07 Cessation of Asif Ali as a person with significant control on 10 December 2019
19 Dec 2019 TM01 Termination of appointment of Asif Ali as a director on 10 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 AP01 Appointment of Mr Asif Ali as a director on 10 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 36&37 the Mercury Mall, Mercury Gardens Romford RM1 3EE England to 511 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Asif Ali as a director on 10 November 2019