- Company Overview for DEPT. COFFEE LTD (09214430)
- Filing history for DEPT. COFFEE LTD (09214430)
- People for DEPT. COFFEE LTD (09214430)
- More for DEPT. COFFEE LTD (09214430)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2019 | AD01 | Registered office address changed from 6 Newburgh Street London W1F 7RQ England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | AD01 | Registered office address changed from C/O Harris & Company (Ca) Limited 4-6 Canfield Place London NW6 3BT to 6 Newburgh Street London W1F 7RQ on 13 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Apr 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | CH01 | Director's details changed for Mr Matthew Danby Gill on 1 October 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Rowlandson House, 289-293 Ballards Lane London N12 8NP England to C/O Harris & Company (Ca) Limited 4-6 Canfield Place London NW6 3BT on 23 December 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 September 2014
|
|
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|