- Company Overview for HIGHLAND HARRAR COFFEE LIMITED (09959331)
- Filing history for HIGHLAND HARRAR COFFEE LIMITED (09959331)
- People for HIGHLAND HARRAR COFFEE LIMITED (09959331)
- More for HIGHLAND HARRAR COFFEE LIMITED (09959331)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
20 Aug 2019 | TM01 | Termination of appointment of Ibrahim Mohammed Said as a director on 1 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Suldan Moahmed Ali as a director on 1 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Guled Kaliil as a director on 1 August 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Nov 2017 | AD01 | Registered office address changed from PO Box CB22 5NE C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridgeshire CB22 5NE United Kingdom to C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE on 20 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
20 Nov 2017 | AD01 | Registered office address changed from 69 Seaton Gardens Ruislip Middlesex HA4 0BD England to PO Box CB22 5NE C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridgeshire CB22 5NE on 20 November 2017 | |
20 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
20 Nov 2017 | PSC07 | Cessation of Guled Kalil as a person with significant control on 31 October 2017 | |
20 Nov 2017 | PSC07 | Cessation of Satish Kumar Basra as a person with significant control on 31 October 2017 | |
20 Nov 2017 | PSC07 | Cessation of Simon James Black as a person with significant control on 31 October 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Mr Suldan Moahmed Ali as a director on 21 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Ibrahim Mohammed Said as a director on 21 October 2016 |