- Company Overview for CONFEDERATION COFFEE (BRIXTON) LIMITED (09272439)
- Filing history for CONFEDERATION COFFEE (BRIXTON) LIMITED (09272439)
- People for CONFEDERATION COFFEE (BRIXTON) LIMITED (09272439)
- Insolvency for CONFEDERATION COFFEE (BRIXTON) LIMITED (09272439)
- More for CONFEDERATION COFFEE (BRIXTON) LIMITED (09272439)
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
|
|
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 |