Advanced company searchLink opens in new window

HOXTON NORTH COFFEE LTD

Company number 08453157

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
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
  • GBP 200
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
  • GBP 200
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 January 2015
  • GBP 200
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 January 2015
  • GBP 150
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted