- Company Overview for FEDERATION COFFEE LIMITED (07036149)
- Filing history for FEDERATION COFFEE LIMITED (07036149)
- People for FEDERATION COFFEE LIMITED (07036149)
- Charges for FEDERATION COFFEE LIMITED (07036149)
- More for FEDERATION COFFEE LIMITED (07036149)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
27 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Mar 2018 | AD01 | Registered office address changed from 2C Cotherstone Road London SW2 3NF to 54 Heathfield Road Bromley BR1 3RN on 7 March 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Nicholas David Coates on 31 May 2017 | |
12 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Unit 77-78 Brixton Village Granville Arcade Coldharbour Lane London SW9 8PS to 2C Cotherstone Road London SW2 3NF on 26 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Jun 2013 | CH01 | Director's details changed for Nicholas David Coates on 5 June 2013 | |
06 Jun 2013 | CH01 | Director's details changed for George Tennent Wallace on 5 June 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from Unit 46 Brixton Village Market Granville Coldharbour Lane London SW9 8PS on 6 June 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders |