- Company Overview for AMT COFFEE LIMITED (02857483)
- Filing history for AMT COFFEE LIMITED (02857483)
- People for AMT COFFEE LIMITED (02857483)
- Charges for AMT COFFEE LIMITED (02857483)
- Insolvency for AMT COFFEE LIMITED (02857483)
- More for AMT COFFEE LIMITED (02857483)
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) |
---|---|---|---|
17 Nov 2021 | PSC07 | Cessation of Allan Andrew Mccallum-Toppin as a person with significant control on 29 June 2021 | |
17 Nov 2021 | PSC07 | Cessation of Alistair Bruce Mccallum-Toppin as a person with significant control on 29 June 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR England to 5 Seaforth Place 5 Seaforth Place London SW1E 6AB on 7 October 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 5th Floor 1 Knightsbridge Green London SW1X 7NE England to 22 Westminster Palace Gardens Artillery Row London SW1P 1RR on 13 August 2021 | |
26 Jul 2021 | OC | S.125 court order | |
17 Jul 2021 | MA | Memorandum and Articles of Association | |
01 Jul 2021 | AP01 | Appointment of Abigail Baumhardt as a director on 29 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Gary Keith Trott as a director on 29 June 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr David Maxwell as a director on 29 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Bertha Anne Mccallum-Toppin as a director on 29 June 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Allan Andrew Mccallum-Toppin as a director on 29 June 2021 | |
11 Jun 2021 | AA | Full accounts made up to 5 January 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
01 May 2020 | MR01 | Registration of charge 028574830010, created on 24 April 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
16 Oct 2019 | AA | Full accounts made up to 6 January 2019 | |
16 Nov 2018 | AA | Full accounts made up to 24 December 2017 | |
02 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
14 Nov 2017 | AA | Full accounts made up to 25 December 2016 | |
02 Nov 2017 | CH01 | Director's details changed for Allan Andrew Mccallum-Toppin on 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
30 Jun 2017 | AD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 30 June 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Allan Andrew Mccallum-Toppin on 19 February 2017 | |
01 Dec 2016 | AA | Group of companies' accounts made up to 27 December 2015 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates |