CAFE ITALIANO HESSLE LTD

Cwg House Cwg House, Market Rasen, LN8 3HA, England
StatusDISSOLVED
Company No.11749793
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

CAFE ITALIANO HESSLE LTD is an dissolved private limited company with number 11749793. It was incorporated 5 years, 5 months, 14 days ago, on 04 January 2019 and it was dissolved 1 year, 9 months, 19 days ago, on 30 August 2022. The company address is Cwg House Cwg House, Market Rasen, LN8 3HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Anne Louise Stott

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Mrs Anne Louise Stott

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Mr David John Brason

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Louise Stott

Notification date: 2021-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-16

Psc name: Phillip Michael Hunt

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-16

Psc name: David John Brason

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-16

Officer name: Phillip Michael Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Brason

Appointment date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

New address: Cwg House Gallamore Lane Market Rasen LN8 3HA

Old address: 70 Wright Street Hull HU2 8JD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ettore Luciano

Termination date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Phillip Michael Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: 70 Wright Street Hull HU2 8JD

Change date: 2019-10-25

Old address: 52 Hull Road Hessle Hull HU13 0AN England

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Michael Hunt

Termination date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Ettore Luciano

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Ettore Luciano

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-24

Psc name: Ettore Luciano

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-24

Psc name: Phillip Michael Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mr Phillip Michael Hunt

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORMULA ENGINEERING LIMITED

7 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3DA

Number:08921349
Status:ACTIVE
Category:Private Limited Company

GRAFTON RECRUITMENT LIMITED

94 HIGH STREET,,BT1 2BG

Number:NF002589
Status:ACTIVE
Category:Other company type

KANTALA LIMITED

4 MAIN STREET,MELTON MOWBRAY,LE14 2DQ

Number:05265976
Status:ACTIVE
Category:Private Limited Company

P&NG NUCLEAR SERVICES LIMITED

15 SOUTHNEY CLOSE,LIVERPOOL,L31 1JR

Number:11739505
Status:ACTIVE
Category:Private Limited Company

RATIO TRIX MUSIC LTD

10 TAYLOR CLOSE,WELLINGBOROUGH,NN8 5QU

Number:10965899
Status:ACTIVE
Category:Private Limited Company

SCOTT FEDRICI LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:07446773
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source