CAFFI DA CAPO CYF

Register to unlock more data on OkredoRegister

CAFFI DA CAPO CYF

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10651114

Incorporation date

03/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke House Charter Court, Swansea Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2017)
dot icon22/08/2025
Final Gazette dissolved following liquidation
dot icon22/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/06/2024
Statement of affairs
dot icon26/05/2024
Resolutions
dot icon26/05/2024
Appointment of a voluntary liquidator
dot icon05/03/2024
Registered office address changed from The Annexe at Fairfield House Bryncoch Bryncethin Bridgend CF32 9YB Wales to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 2024-03-05
dot icon08/11/2023
Registered office address changed from 62 Maes Pedr Carmarthen SA31 3BR Wales to The Annexe at Fairfield House Bryncoch Bryncethin Bridgend CF32 9YB on 2023-11-08
dot icon08/11/2023
Appointment of Mr Damion James Bartlett as a director on 2023-09-01
dot icon08/11/2023
Notification of Damion James Bartlett as a person with significant control on 2023-09-01
dot icon08/11/2023
Cessation of Dean Andrew Davies as a person with significant control on 2023-09-01
dot icon08/11/2023
Termination of appointment of Dean Andrew Davies as a director on 2023-09-01
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon03/11/2022
Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF United Kingdom to 62 Maes Pedr Carmarthen SA31 3BR on 2022-11-03
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon15/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Notification of Dean Andrew Davies as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Hawys Rhiannon Barrett as a person with significant control on 2021-11-08
dot icon08/11/2021
Cessation of Ian Gwynne Barrett as a person with significant control on 2021-11-08
dot icon05/11/2021
Registered office address changed from 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 2021-11-05
dot icon05/11/2021
Termination of appointment of Ian Gwynne Barrett as a director on 2021-10-08
dot icon05/11/2021
Termination of appointment of Hawys Rhiannon Barrett as a director on 2021-10-08
dot icon24/06/2021
Registration of charge 106511140001, created on 2021-06-23
dot icon22/03/2021
Appointment of Mr Dean Andrew Davies as a director on 2021-03-01
dot icon15/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Withdrawal of a person with significant control statement on 2020-11-12
dot icon31/07/2020
Termination of appointment of Christopher Steven Cridland Ballett as a director on 2020-07-31
dot icon31/07/2020
Termination of appointment of Alison Marcia Parsons as a director on 2020-07-31
dot icon31/07/2020
Cessation of Christopher Steven Cridland-Ballett as a person with significant control on 2020-07-31
dot icon21/07/2020
Resolutions
dot icon22/06/2020
Registered office address changed from 2 Mansel Street Carmarthen SA31 1QX Wales to 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG on 2020-06-22
dot icon16/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon30/07/2017
Registered office address changed from 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG Wales to 2 Mansel Street Carmarthen SA31 1QX on 2017-07-30
dot icon10/07/2017
Notification of Christopher Steven Cridland-Ballett as a person with significant control on 2017-03-03
dot icon10/07/2017
Notification of Hawys Rhiannon Barrett as a person with significant control on 2017-03-03
dot icon10/07/2017
Notification of Ian Gwynne Barrett as a person with significant control on 2017-03-03
dot icon03/07/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon24/05/2017
Appointment of Alison Marcia Parsons as a director on 2017-05-24
dot icon16/03/2017
Director's details changed for Mr Christopher Stephen Cridland Ballett on 2017-03-16
dot icon16/03/2017
Registered office address changed from 31 31 Clos Maes Rhedyn Llanelli Dyfed SA14 6SG United Kingdom to 31 Clos Maes Rhedyn Gorslas Llanelli SA14 6SG on 2017-03-16
dot icon03/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,587.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
30/05/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.18K
-
0.00
10.59K
-
2021
6
5.18K
-
0.00
10.59K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

5.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dean Andrew
Director
01/03/2021 - 01/09/2023
18
Bartlett, Damion James
Director
01/09/2023 - Present
4
Mrs Hawys Rhiannon Barrett
Director
03/03/2017 - 08/10/2021
9
Parsons, Alison Marcia
Director
24/05/2017 - 31/07/2020
4
Ballett, Christopher Steven Cridland
Director
03/03/2017 - 31/07/2020
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAFFI DA CAPO CYF

CAFFI DA CAPO CYF is an(a) Dissolved company incorporated on 03/03/2017 with the registered office located at Pembroke House Charter Court, Swansea Enterprise Park, Swansea SA7 9FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFFI DA CAPO CYF?

toggle

CAFFI DA CAPO CYF is currently Dissolved. It was registered on 03/03/2017 and dissolved on 22/08/2025.

Where is CAFFI DA CAPO CYF located?

toggle

CAFFI DA CAPO CYF is registered at Pembroke House Charter Court, Swansea Enterprise Park, Swansea SA7 9FS.

What does CAFFI DA CAPO CYF do?

toggle

CAFFI DA CAPO CYF operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CAFFI DA CAPO CYF have?

toggle

CAFFI DA CAPO CYF had 6 employees in 2021.

What is the latest filing for CAFFI DA CAPO CYF?

toggle

The latest filing was on 22/08/2025: Final Gazette dissolved following liquidation.