- Company Overview for TCHIBO GREAT BRITAIN LIMITED (02177628)
- Filing history for TCHIBO GREAT BRITAIN LIMITED (02177628)
- People for TCHIBO GREAT BRITAIN LIMITED (02177628)
- Insolvency for TCHIBO GREAT BRITAIN LIMITED (02177628)
- Registers for TCHIBO GREAT BRITAIN LIMITED (02177628)
- More for TCHIBO GREAT BRITAIN LIMITED (02177628)
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) |
---|---|---|---|
23 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2020 | |
12 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 July 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Peter Henry Simpkins as a director on 31 January 2019 | |
31 Jul 2018 | AD01 | Registered office address changed from Tchibo House 7-8 Blenheim Road Epsom Surrey KT19 9BE to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 31 July 2018 | |
27 Jul 2018 | LIQ01 | Declaration of solvency | |
27 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
05 Jan 2018 | MA | Memorandum and Articles of Association | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jun 2017 | CH01 | Director's details changed for Paul Chadderton on 28 June 2017 | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
28 Jun 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
28 Jun 2017 | AD04 | Register(s) moved to registered office address Tchibo House 7-8 Blenheim Road Epsom Surrey KT19 9BE | |
28 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
04 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
08 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Paul Chadderton on 26 November 2014 | |
31 Jul 2014 | AA | Full accounts made up to 31 December 2013 |