- Company Overview for BARBICANS COFFEE HOUSE LIMITED (08331974)
- Filing history for BARBICANS COFFEE HOUSE LIMITED (08331974)
- People for BARBICANS COFFEE HOUSE LIMITED (08331974)
- More for BARBICANS COFFEE HOUSE LIMITED (08331974)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mrs Sinead Louise Roberts on 1 December 2014 | |
28 Jan 2015 | CH01 | Director's details changed for Mr Mark Simon Roberts on 1 December 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from 1 Royon Drive Cheadle Heath Stockport Cheshire SK3 0TA to 1 Castle Street Barbicans Stockport Cheshire SK3 9AB on 28 January 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Mr Mark Simon Roberts on 1 December 2014 | |
28 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
12 Aug 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
17 Jun 2013 | AD01 | Registered office address changed from Cariocca Business Park Suite 72 2 Sawley Road Manchester M40 8BB England on 17 June 2013 | |
14 Dec 2012 | NEWINC | Incorporation |