- Company Overview for WHITE AND BLACK COFFEE COMPANY LIMITED (05908200)
- Filing history for WHITE AND BLACK COFFEE COMPANY LIMITED (05908200)
- People for WHITE AND BLACK COFFEE COMPANY LIMITED (05908200)
- More for WHITE AND BLACK COFFEE COMPANY LIMITED (05908200)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | PSC07 | Cessation of Chris David Nichols as a person with significant control on 10 December 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Chris David Nichols as a secretary on 10 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Chris David Nichols as a director on 10 December 2019 | |
26 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Feb 2019 | AD01 | Registered office address changed from 37 Denmark Road Poole BH15 2DE England to White and Black Coffee Serpentine Road Poole Dorset BH15 2BQ on 2 February 2019 | |
04 Dec 2018 | AD01 | Registered office address changed from 25 st. Michaels Road Flat 2 Bournemouth BH2 5DP England to 37 Denmark Road Poole BH15 2DE on 4 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
31 Jul 2018 | CH03 | Secretary's details changed for Mr Chris David Nichols on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Chris David Nichols as a person with significant control on 31 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 179 Bournemouth Road Flat 5 Poole BH14 9HT England to 25 st. Michaels Road Flat 2 Bournemouth BH2 5DP on 31 July 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Mark Simon Kendall as a director on 11 June 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Christopher Nichols on 16 May 2018 | |
16 May 2018 | TM02 | Termination of appointment of Mark Simon Kendall as a secretary on 16 May 2018 | |
16 May 2018 | PSC07 | Cessation of Mark Simon Kendall as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC01 | Notification of Chris David Nichols as a person with significant control on 16 May 2018 | |
16 May 2018 | AP03 | Appointment of Mr Chris David Nichols as a secretary on 16 May 2018 | |
16 May 2018 | AD01 | Registered office address changed from Camelot Surrey Road Flat 8 Poole BH12 1HG England to 179 Bournemouth Road Flat 5 Poole BH14 9HT on 16 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Christopher Nichols on 16 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Christopher Nichols on 14 May 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from The Bothy, Abbotswell Road, Frogham, Fordingbridge Hampshire SP6 2JB to Camelot Surrey Road Flat 8 Poole BH12 1HG on 23 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 |