- Company Overview for COFFEE RETAIL LTD (06947569)
- Filing history for COFFEE RETAIL LTD (06947569)
- People for COFFEE RETAIL LTD (06947569)
- More for COFFEE RETAIL LTD (06947569)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | AR01 |
Annual return made up to 29 June 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AP01 | Appointment of Nigel Black as a director | |
03 Oct 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Amanda Waterman as a director | |
29 Sep 2011 | AD01 | Registered office address changed from Unit 5 Stonecross Business Centre Lewes Road Laughton East Sussex BN8 6BN on 29 September 2011 | |
19 Aug 2011 | TM01 | Termination of appointment of Stephen Parsons as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Philip Oates as a director | |
17 Aug 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
18 May 2011 | AP01 | Appointment of Philip David Oates as a director | |
18 May 2011 | AP01 | Appointment of Stephen John Parsons as a director | |
27 Apr 2011 | AD01 | Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 27 April 2011 | |
14 Apr 2011 | TM01 | Termination of appointment of Tracy Williams as a director | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Ms Amanda Waterman on 29 June 2010 | |
08 Feb 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 |