- Company Overview for OLD CO 0003 LTD (06736417)
- Filing history for OLD CO 0003 LTD (06736417)
- People for OLD CO 0003 LTD (06736417)
- Charges for OLD CO 0003 LTD (06736417)
- Insolvency for OLD CO 0003 LTD (06736417)
- More for OLD CO 0003 LTD (06736417)
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
|
|
30 Jun 2023 | CERTNM |
Company name changed small batch coffee company LIMITED\certificate issued on 30/06/23
|
|
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 |