- Company Overview for DAILY GOODS COFFEE LTD (09023836)
- Filing history for DAILY GOODS COFFEE LTD (09023836)
- People for DAILY GOODS COFFEE LTD (09023836)
- More for DAILY GOODS COFFEE LTD (09023836)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | DS01 | Application to strike the company off the register | |
21 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Apr 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 January 2018 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of William George Kirby as a director on 6 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Warren Peter Turner as a director on 6 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 36 Camberwell Church Street London SE5 8QZ on 13 March 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Aug 2015 | CH01 | Director's details changed for Mr Warren Peter Turner on 6 May 2014 | |
28 Aug 2015 | CH01 | Director's details changed for Mr William George Kirby on 6 May 2014 | |
21 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
30 May 2014 | CH01 | Director's details changed for Mr Brent Carter Donnell on 30 May 2014 | |
16 May 2014 | CH01 | Director's details changed for Mr Brent Carter Donnell on 16 May 2014 | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|