- Company Overview for HOXTON NORTH COFFEE LTD (08453157)
- Filing history for HOXTON NORTH COFFEE LTD (08453157)
- People for HOXTON NORTH COFFEE LTD (08453157)
- Insolvency for HOXTON NORTH COFFEE LTD (08453157)
- More for HOXTON NORTH COFFEE LTD (08453157)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
12 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
06 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Nov 2017 | AD01 | Registered office address changed from 52 Parliament Street Harrogate North Yorkshire HG1 2RL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 14 November 2017 | |
13 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | LIQ02 | Statement of affairs | |
08 May 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 January 2015
|
|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 January 2015
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mrs Victoria Louise Bosworth on 1 September 2013 | |
27 Mar 2014 | CH01 | Director's details changed for Mr Timothy Bosworth on 1 September 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from 52 Parliament Street Harrogate North Yorkshire HG1 2RL England on 14 March 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 October 2013 | |
20 Mar 2013 | NEWINC |
Incorporation
|