Advanced company searchLink opens in new window

BASE COFFEE (CORNWALL) LIMITED

Company number 07468902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
25 Mar 2014 AD01 Registered office address changed from Unit 8D Cardrew Industrial Estate Redruth Cornwall TR15 1SS England on 25 March 2014
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom on 6 June 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
29 May 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Nov 2012 AD01 Registered office address changed from Unit 8D Cardrew Industrial Estate Redruth Cornwall TR15 1SS on 13 November 2012
19 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Marc Pierre Dietrich on 18 January 2012
18 Jan 2012 AD02 Register inspection address has been changed
18 Jan 2012 CH01 Director's details changed for Mr Jamie Jonathan Cormack Banwell on 18 January 2012
30 Aug 2011 AD01 Registered office address changed from 8-8a Chase Side Works Chelmsford Road Southgate London N14 4JN England on 30 August 2011
14 Dec 2010 NEWINC Incorporation