General information

Name:

Caffexpresso Ltd

Office Address:

Leonard Curtis 2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 07156602

Incorporation date: 2010-02-12

Dissolution date: 2021-03-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Bristol under the ID 07156602. The company was started in 2010. The office of this company was located at Leonard Curtis 2nd Floor 40 Queen Square. The zip code for this address is BS1 4QP. This company was dissolved on 2021-03-19, which means it had been active for 11 years.

Marco B. was the following enterprise's managing director, formally appointed 14 years ago.

Executives who had control over the firm were as follows: Marco B.. Marco B. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Marco B.

Role: Secretary

Appointed: 12 February 2010

Latest update: 3 December 2023

Marco B.

Role: Director

Appointed: 12 February 2010

Latest update: 3 December 2023

People with significant control

Marco B.
Notified on 13 March 2017
Nature of control:
right to manage directors
Marco B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Ermes F.
Notified on 6 April 2016
Ceased on 13 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 02 June 2019
Confirmation statement last made up date 19 May 2018
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 23 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, March 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 960.00
2012-05-14 532558 £ 960.00 Conferences/seminars

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
11
Company Age

Closest Companies - by postcode