Advanced company searchLink opens in new window

CONFEDERATION COFFEE (BRIXTON) LIMITED

Company number 09272439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2023 AD01 Registered office address changed from 1 Chadwick Road London SE15 4RA England to 3 Field Court Gray's Inn London WC1R 5EF on 7 September 2023
26 Aug 2023 LIQ02 Statement of affairs
26 Aug 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-17
31 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
13 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
02 Nov 2018 PSC04 Change of details for Mr Josef David Cannon as a person with significant control on 31 January 2018
02 Nov 2018 CH01 Director's details changed for Mr Josef David Cannon on 31 January 2018
02 Nov 2018 TM01 Termination of appointment of George Tennent Wallace as a director on 1 January 2018
02 Nov 2018 CH03 Secretary's details changed for Josef David Cannon on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Josef David Cannon on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from 95a Talfourd Road London SE15 5NN to 1 Chadwick Road London SE15 4RA on 31 January 2018
27 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates