Advanced company searchLink opens in new window

OLD CO 0003 LTD

Company number 06736417

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 26 July 2024
16 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Aug 2023 LIQ02 Statement of affairs
10 Aug 2023 AD01 Registered office address changed from Unit 7 Camden Street Portslade Brighton BN41 1DU England to Office D Beresford House Town Quay Southampton SO14 2AQ on 10 August 2023
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
30 Jun 2023 CERTNM Company name changed small batch coffee company LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-27
17 Feb 2023 MR01 Registration of charge 067364170005, created on 10 February 2023
13 Feb 2023 MR01 Registration of charge 067364170004, created on 10 February 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
08 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 AP01 Appointment of Ms Ashley Marie Lopez as a director on 15 August 2022
25 Aug 2022 TM01 Termination of appointment of Stefan Allesch-Taylor as a director on 15 August 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
07 Sep 2021 PSC01 Notification of Stefan Paul Allesch-Taylor as a person with significant control on 25 August 2021
20 May 2021 AD01 Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to Unit 7 Camden Street Portslade Brighton BN41 1DU on 20 May 2021
20 May 2021 AP03 Appointment of Ms Ashley Marie Lopez as a secretary on 17 May 2021
23 Apr 2021 TM01 Termination of appointment of Ashley Marie Lopez as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Rachel Diane Hillel as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Matthew Danby Gill as a director on 23 April 2021
24 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates