- Company Overview for THE COFFEE HUB LIMITED (06569189)
- Filing history for THE COFFEE HUB LIMITED (06569189)
- People for THE COFFEE HUB LIMITED (06569189)
- More for THE COFFEE HUB LIMITED (06569189)
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 |