- Company Overview for PEOPLES COFFEE LIMITED (09855202)
- Filing history for PEOPLES COFFEE LIMITED (09855202)
- People for PEOPLES COFFEE LIMITED (09855202)
- Charges for PEOPLES COFFEE LIMITED (09855202)
- Insolvency for PEOPLES COFFEE LIMITED (09855202)
- More for PEOPLES COFFEE LIMITED (09855202)
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) |
---|---|---|---|
14 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
31 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | LIQ02 | Statement of affairs | |
08 Aug 2021 | AD01 | Registered office address changed from C/O Bbk Partnership 19 South End Croydon CR0 1BE England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 August 2021 | |
02 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
07 Oct 2020 | PSC01 | Notification of Samer Nahed Al Sourani as a person with significant control on 30 September 2020 | |
07 Oct 2020 | PSC07 | Cessation of Nathan Nicholas Lowry as a person with significant control on 30 September 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Nathan Nicholas Lowry as a director on 6 October 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Samer Nahed Alsourani as a director on 12 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 6 Brook Street London England and Wales W1S 1BB to C/O Bbk Partnership 19 South End Croydon CR0 1BE on 12 June 2020 | |
26 Mar 2020 | MR01 | Registration of charge 098552020001, created on 15 March 2020 | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
30 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
15 Jul 2019 | PSC07 | Cessation of Abdullah Saad Al Dhowayan as a person with significant control on 15 July 2019 | |
26 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 02/11/2018 | |
21 May 2019 | TM01 | Termination of appointment of Neil Alexander Mackay as a director on 30 April 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr. Abdullah Saad Al Dhowayan as a director on 2 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Terence David Mitchell as a director on 1 December 2018 | |
05 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2018 | |
05 Dec 2018 | PSC08 | Notification of a person with significant control statement |