- Company Overview for THE COFFEE FAIRY LTD (06287063)
- Filing history for THE COFFEE FAIRY LTD (06287063)
- People for THE COFFEE FAIRY LTD (06287063)
- Insolvency for THE COFFEE FAIRY LTD (06287063)
- More for THE COFFEE FAIRY LTD (06287063)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2015 | |
13 Oct 2014 | AD01 | Registered office address changed from Manor Chambers 44 Throwley Way Sutton Surrey SM1 4AQ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 October 2014 | |
09 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Martina Mary Gruppo on 1 April 2012 | |
11 Feb 2014 | AD01 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 11 February 2014 | |
14 Oct 2013 | AD01 | Registered office address changed from the Rother Suite Hardham Mill Business Park, Hardham Pulborough West Sussex RH20 1LA United Kingdom on 14 October 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Patrick Doyle as a director | |
27 Sep 2013 | CH01 | Director's details changed for Martina Mary Gruppo on 20 September 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Patrick Henry Doyle on 18 October 2011 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
25 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
19 Jul 2011 | CH01 | Director's details changed for Martina Mary Gruppo on 1 July 2011 | |
19 Jul 2011 | CH03 | Secretary's details changed for Richard William Dando on 19 July 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN England on 19 July 2011 | |
19 Jul 2011 | AP01 | Appointment of Patrick Henry Doyle as a director |