About

Registered Number: 04680445
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (5 years and 8 months ago)
Registered Address: 1 Cathays Terrace, Cardiff, CF24 4HS,

 

Kappuccino's Ltd was registered on 27 February 2003. Philpott, David, Philpott, Debra are the current directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILPOTT, David 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHILPOTT, Debra 27 February 2003 05 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA01 - Change of accounting reference date 14 December 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 05 July 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
TM02 - Termination of appointment of secretary 05 May 2017
CS01 - N/A 26 April 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 22 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 December 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AR01 - Annual Return 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
AAMD - Amended Accounts 21 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
287 - Change in situation or address of Registered Office 12 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 08 February 2008 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.