Advanced company searchLink opens in new window

THE LIVE COFFEE COMPANY LTD

Company number 08119758

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
02 Feb 2017 DS01 Application to strike the company off the register
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
22 Mar 2016 TM01 Termination of appointment of Daniel Owen Brooks as a director on 7 December 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
06 Jun 2015 TM01 Termination of appointment of Beirut Teclezion as a director on 20 March 2015
21 Mar 2015 AP03 Appointment of Mrs Beirut Teclezion as a secretary on 20 March 2015
21 Mar 2015 TM01 Termination of appointment of Martin Peter Applegate as a director on 20 March 2015
21 Mar 2015 TM02 Termination of appointment of Martin Applegate as a secretary on 20 March 2015
09 Mar 2015 TM01 Termination of appointment of Mark Robert Dawkins as a director on 9 March 2015
17 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2014
05 Sep 2014 AP01 Appointment of Mrs Beirut Teclezion as a director on 31 July 2014
28 Aug 2014 TM01 Termination of appointment of Ekaterina Pastukhova as a director on 31 July 2014
16 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100

Statement of capital on 2014-10-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2014.
20 May 2014 AP01 Appointment of Mrs Ekaterina Pastukhova as a director
02 May 2014 AP01 Appointment of Mr Daniel Owen Brooks as a director
02 May 2014 AP01 Appointment of Mr Mark Robert Dawkins as a director
14 Apr 2014 AD01 Registered office address changed from , 115 Cornbrash Rise, Hilperton, Trowbridge, BA14 7TS, England on 14 April 2014
14 Apr 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
14 Apr 2014 CERTNM Company name changed brand orchard LTD\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
19 Mar 2014 AP01 Appointment of Mr Shai Alexander Granovski as a director
25 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013