- Company Overview for COFFEE ESTABLISHMENT GB LIMITED (08708292)
- Filing history for COFFEE ESTABLISHMENT GB LIMITED (08708292)
- People for COFFEE ESTABLISHMENT GB LIMITED (08708292)
- Insolvency for COFFEE ESTABLISHMENT GB LIMITED (08708292)
- More for COFFEE ESTABLISHMENT GB LIMITED (08708292)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
17 Nov 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Nov 2014 | AD01 | Registered office address changed from The Barn 2 Orchard Way Kingham Chipping Norton Oxfordshire OX7 6YT to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 13 November 2014 | |
12 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AD01 | Registered office address changed from The Barn N2 Orchard Way Kingham Chipping Norton Oxfordshire OX7 6YT England to The Barn 2 Orchard Way Kingham Chipping Norton Oxfordshire OX7 6YT on 1 October 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Adin Pilcer as a director | |
12 Mar 2014 | AP01 | Appointment of Adin Ygal Pilcer as a director | |
18 Dec 2013 | AD01 | Registered office address changed from Windmill House Little Dassett Southam Warwickshire CV47 2TX United Kingdom on 18 December 2013 | |
27 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-27
|