Advanced company searchLink opens in new window

RUSSIAN COFFEE COMPANY LIMITED

Company number 03260122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
10 Apr 2021 MR04 Satisfaction of charge 5 in full
10 Apr 2021 MR04 Satisfaction of charge 6 in full
31 Mar 2021 AD01 Registered office address changed from Unit 3 the Onyx 102 Camley Street King's Cross London N1C 4PF England to Hayes House 6 Hayes Road Bromley BR2 9AA on 31 March 2021
31 Mar 2021 LIQ01 Declaration of solvency
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-19
30 Mar 2021 AA Full accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
17 Mar 2020 AA Full accounts made up to 30 June 2019
04 Dec 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
21 Oct 2019 CH01 Director's details changed for Mr Rupen Manherlal Soochak on 8 October 2019
21 Oct 2019 CH03 Secretary's details changed for Mrs Sona Manherlal Mehta on 8 October 2019
21 Oct 2019 PSC05 Change of details for Equatorial Traders Limited as a person with significant control on 6 October 2019
21 Oct 2019 AD01 Registered office address changed from No 3 the Onyx 102 Camley Street King's Cross London N1C 4PF England to Unit 3 the Onyx 102 Camley Street King's Cross London N1C 4PF on 21 October 2019
21 May 2019 CH01 Director's details changed for Mr Rupen Manherlal Soochak on 14 May 2019
20 May 2019 CH01 Director's details changed for Mr Rupen Manherlal Soochak on 14 May 2019
17 May 2019 CH01 Director's details changed for Mr Rupen Manherlal Soochak on 4 May 2019
17 May 2019 CH01 Director's details changed for Mr Rupen Manherlal Soochak on 4 May 2019
17 May 2019 CH03 Secretary's details changed for Mrs Sona Manherlal Mehta on 4 May 2019
17 May 2019 AD01 Registered office address changed from Grove House 2nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW to No 3 the Onyx 102 Camley Street King's Cross London N1C 4PF on 17 May 2019
17 May 2019 PSC05 Change of details for Equatorial Traders Limited as a person with significant control on 4 May 2019
19 Mar 2019 AA Full accounts made up to 30 June 2018