- Company Overview for CRAZY FOX ESPRESSO BAR LIMITED (09065446)
- Filing history for CRAZY FOX ESPRESSO BAR LIMITED (09065446)
- People for CRAZY FOX ESPRESSO BAR LIMITED (09065446)
- Insolvency for CRAZY FOX ESPRESSO BAR LIMITED (09065446)
- More for CRAZY FOX ESPRESSO BAR LIMITED (09065446)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2022 | |
07 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2021 | |
30 Nov 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Aug 2020 | AD01 | Registered office address changed from 84 Clerkenwell Road London EC1M 5RJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 11 August 2020 | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | LIQ02 | Statement of affairs | |
03 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2020 | TM01 | Termination of appointment of Justin Douglas Ward as a director on 7 July 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Bharti Radix as a director on 28 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mrs Bharti Radix as a director on 1 January 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
15 Oct 2019 | PSC02 | Notification of Coffeesmiths Southwest Ltd as a person with significant control on 15 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 15 October 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 6 Newburgh Street London W1F 7RQ England to 193 Wardour Street London W1F 8ZF on 30 November 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Oct 2018 | PSC07 | Cessation of Charles Jonathan Stead as a person with significant control on 4 October 2018 | |
16 Oct 2018 | PSC02 | Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 4 October 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 34-36 the Arcade Bristol BS1 3JD England to 6 Newburgh Street London W1F 7RQ on 16 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Charlie Jonathan Stead as a director on 4 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Matthew Danby Gill as a director on 4 October 2018 |