- Company Overview for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
- Filing history for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
- People for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
- More for THE BROWN SUGAR COFFEE COMPANY LTD (05882607)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
11 Feb 2011 | AD01 | Registered office address changed from C/O Brown Sugar Coffee Company Romford Railway Station South Street Romford RM1 1SX United Kingdom on 11 February 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
15 Sep 2010 | AD01 | Registered office address changed from 3 Eastern Quay 25 Rayleigh Road London E16 1AX United Kingdom on 15 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Dame Mary Chibuzor Eromosele on 14 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Dame Mary Chibuzor Eromosele on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Dame Mary Chibuzor Eromosele on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Ehinomeh Charles Eromosele on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Ehinomeh Charles Eromosele on 13 September 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG on 21 June 2010 | |
21 Jun 2010 | TM02 | Termination of appointment of Sukumar Saha as a secretary | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jul 2009 | 288a | Secretary appointed mr sukumar saha | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from 3 eastern quay apartments 25 rayleigh road london E16 1AX | |
14 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
11 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
07 Jul 2009 | 288b | Appointment Terminated Secretary plus minus |