Advanced company searchLink opens in new window

LJ'S COFFEE CO LTD

Company number 06270231

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2009 4.20 Statement of affairs with form 4.19
30 Jul 2009 600 Appointment of a voluntary liquidator
30 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
11 Jul 2009 88(2) Ad 24/11/08 gbp si 5000@1=5000 gbp ic 34100/39100
11 Jul 2009 88(2) Ad 20/10/08 gbp si 5000@1=5000 gbp ic 29100/34100
11 Jul 2009 88(2) Ad 06/10/08 gbp si 5000@1=5000 gbp ic 24100/29100
11 Jul 2009 88(2) Ad 19/09/08 gbp si 10000@1=10000 gbp ic 14100/24100
11 Jul 2009 88(2) Ad 21/08/08 gbp si 5000@1=5000 gbp ic 9100/14100
11 Jul 2009 88(2) Capitals not rolled up
11 Jul 2009 88(2) Capitals not rolled up
11 Jul 2009 88(2) Ad 26/06/08 gbp si 9000@1=9000 gbp ic 100/9100
11 Jul 2009 287 Registered office changed on 11/07/2009 from chartered accountants spectrum studios 2, manor gardens london N7 6ER
07 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2009 88(2) Capitals not rolled up
02 Mar 2009 123 Nc inc already adjusted 11/01/08
02 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Sep 2008 363a Return made up to 06/06/08; full list of members
02 Jul 2007 88(2)R Ad 20/06/07--------- £ si 98@1=98 £ ic 2/100
02 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2007 288b Director resigned
19 Jun 2007 288b Secretary resigned
19 Jun 2007 288a New secretary appointed;new director appointed
19 Jun 2007 288a New director appointed