- Company Overview for COFFEE TREATS LIMITED (06886727)
- Filing history for COFFEE TREATS LIMITED (06886727)
- People for COFFEE TREATS LIMITED (06886727)
- More for COFFEE TREATS LIMITED (06886727)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 May 2012 | AR01 |
Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
09 Sep 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 Jan 2011 | AD01 | Registered office address changed from 25 Damson Crescent Fair Oak Eastleigh Hampshire SO50 8rd on 18 January 2011 | |
20 Jul 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Julie Elizabeth Bartlett on 24 April 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Julie Elizabeth Bartlett on 24 April 2010 | |
20 Jul 2010 | CH01 | Director's details changed for David James Drake on 24 April 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Bishops Farm 25 Coldharbour Weymouth Dorset DT3 4BG Uk on 15 June 2010 | |
01 Jun 2009 | 288a | Director and secretary appointed julie elizabeth bartlett | |
01 Jun 2009 | 288a | Director appointed david james drake | |
24 Apr 2009 | 288b | Appointment Terminated Director laurence adams | |
24 Apr 2009 | NEWINC | Incorporation |