Advanced company searchLink opens in new window

THE COFFEE BAG COMPANY LIMITED

Company number 07705313

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
17 Jan 2017 TM01 Termination of appointment of Barbara Ann Katavitch as a director on 1 December 2016
06 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 200
02 Apr 2015 AP01 Appointment of Ms Barbara Ann Katavitch as a director on 24 March 2015
01 Apr 2015 AD01 Registered office address changed from C/O Ashas the Bazaar West Street Oundle Peterborough PE8 4EJ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr James Anthony Bonner on 1 April 2015
28 Feb 2015 TM01 Termination of appointment of Graham Mark Butler as a director on 1 February 2015
28 Feb 2015 TM02 Termination of appointment of Graham Mark Butler as a secretary on 1 February 2015
28 Feb 2015 AP01 Appointment of Mr James Anthony Bonner as a director on 1 February 2015
15 Feb 2015 AD01 Registered office address changed from 17 Warren Bridge Oundle Peterborough PE8 4DQ to C/O Ashas the Bazaar West Street Oundle Peterborough PE8 4EJ on 15 February 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Dec 2014 TM01 Termination of appointment of Susan Butler as a director on 7 December 2014
07 Dec 2014 TM01 Termination of appointment of Aimee Charlotte Butler as a director on 7 December 2014
11 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Apr 2014 AD01 Registered office address changed from 17 Warren Bridge Oundle Oundle Northants PE8 4DQ United Kingdom on 9 April 2014
18 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
14 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)