Advanced company searchLink opens in new window

THE COFFEE HUB LIMITED

Company number 06569189

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
09 Sep 2023 AD01 Registered office address changed from Maybin Lodge 2 Brooks Cottage Pearl Street Prestbury Cheshire SK10 4HS United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 9 September 2023
09 Sep 2023 CH01 Director's details changed for Mr Andrew White on 9 September 2023
09 Sep 2023 CH01 Director's details changed for Mr Keith Curran on 9 September 2023
09 Sep 2023 CH01 Director's details changed for Mrs Susan Warren on 9 September 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2022 AD01 Registered office address changed from 1st Floor, Victoria House 19-21 Ack Lane East Bramhall Stockport SK7 2BE England to Maybin Lodge 2 Brooks Cottage Pearl Street Prestbury Cheshire SK10 4HS on 26 April 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
29 Mar 2018 AD01 Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 1st Floor, Victoria House 19-21 Ack Lane East Bramhall Stockport SK7 2BE on 29 March 2018
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
01 Apr 2017 AP01 Appointment of Mr Keith Curran as a director on 29 September 2016
01 Apr 2017 AP01 Appointment of Mrs Susan Warren as a director on 29 September 2016
02 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016