Advanced company searchLink opens in new window

HIGHLAND HARRAR COFFEE LIMITED

Company number 09959331

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)
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
  • GBP 500
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