- Company Overview for CROMWELL COFFEE HOUSE LIMITED (09104551)
- Filing history for CROMWELL COFFEE HOUSE LIMITED (09104551)
- People for CROMWELL COFFEE HOUSE LIMITED (09104551)
- More for CROMWELL COFFEE HOUSE LIMITED (09104551)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
28 Jul 2022 | CH01 | Director's details changed for Mr Mike Robert Parsons on 3 July 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr Mike Robert Parsons as a person with significant control on 3 July 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jul 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 August 2017 | |
05 Jul 2017 | PSC01 | Notification of Sally Elizabeth Parsons as a person with significant control on 25 June 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Mike Parsons as a person with significant control on 25 June 2016 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
30 Jul 2014 | CERTNM |
Company name changed cromwells coffee house LIMITED\certificate issued on 30/07/14
|
|
30 Jul 2014 | CONNOT | Change of name notice | |
15 Jul 2014 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 26 June 2014 |