- Company Overview for SIMPLY COFFEE SHOPS LIMITED (07230753)
- Filing history for SIMPLY COFFEE SHOPS LIMITED (07230753)
- People for SIMPLY COFFEE SHOPS LIMITED (07230753)
- More for SIMPLY COFFEE SHOPS LIMITED (07230753)
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 Dec 2015 | AD01 | Registered office address changed from C/O Simply Coffee Shops Limited 21 Merridale Lane Wolverhampton WV3 9rd to The Daniel Smith Building the Daniel Smith Building Pountney Street Wolverhampton West Midlands WV2 4HX on 18 December 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2014 | TM01 | Termination of appointment of Paul Thomas Flanagan as a director on 7 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mrs Emma Marie Flanagan on 1 November 2014 | |
07 Nov 2014 | CH03 | Secretary's details changed for Mrs Emma Marie Flanagan on 1 November 2014 | |
11 Aug 2014 | AP03 | Appointment of Mrs Emma Marie Flanagan as a secretary on 1 August 2014 | |
11 Aug 2014 | TM02 | Termination of appointment of Paul Thomas Flanagan as a secretary on 1 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Mrs Emma Marie Flanagan as a director on 1 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Nov 2012 | CH03 | Secretary's details changed for Mr Paul Thomas Flanagan on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Paul Thomas Flanagan on 1 November 2012 | |
22 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from C/O T J Flanagan 21 Merridale Lane Merridale Wolverhampton West Midlands WV3 9RD United Kingdom on 19 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from Jordan & Company Knighton House, 62 Hagley Road Stourbridge West Midlands DY8 1QD England on 18 May 2011 | |
21 Apr 2010 | NEWINC |
Incorporation
|