Advanced company searchLink opens in new window

WHITE AND BLACK COFFEE COMPANY LIMITED

Company number 05908200

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)
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