- Company Overview for COFFEE CORP LTD (08784588)
- Filing history for COFFEE CORP LTD (08784588)
- People for COFFEE CORP LTD (08784588)
- Insolvency for COFFEE CORP LTD (08784588)
- More for COFFEE CORP LTD (08784588)
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) |
---|---|---|---|
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2024 | AD01 | Registered office address changed from 8 Gees Court London W1U 1JQ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 27 June 2024 | |
27 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2024 | LIQ02 | Statement of affairs | |
25 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
31 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
09 Aug 2022 | PSC04 | Change of details for Ms Jessica Louise Caddis as a person with significant control on 24 September 2018 | |
09 Aug 2022 | PSC01 | Notification of Lutfi Onur Sav as a person with significant control on 24 September 2018 | |
09 Aug 2022 | PSC07 | Cessation of Lutfi Onur Sav as a person with significant control on 24 September 2018 | |
09 Aug 2022 | PSC01 | Notification of Jessica Louise Caddis as a person with significant control on 24 September 2018 | |
28 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Jan 2021 | AD01 | Registered office address changed from 124 Bassett Gardens Isleworth Middlesex TW7 4QY to 8 Gees Court London W1U 1JQ on 25 January 2021 | |
05 May 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
24 Sep 2018 | AP01 | Appointment of Mr Lutfi Onur Sav as a director on 17 September 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Brian Vincent Caddis as a director on 17 September 2018 |