- Company Overview for THE COFFEE BAG COMPANY LIMITED (07705313)
- Filing history for THE COFFEE BAG COMPANY LIMITED (07705313)
- People for THE COFFEE BAG COMPANY LIMITED (07705313)
- More for THE COFFEE BAG COMPANY LIMITED (07705313)
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
|
|
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
|
|
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
|
|
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
|