Advanced company searchLink opens in new window

PEOPLES COFFEE (SOHO) LIMITED

Company number 10068690

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 December 2019
30 Dec 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
11 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
16 Jul 2020 PSC02 Notification of Peoples Coffee Limited as a person with significant control on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Nathan Nicholas Lowry as a director on 16 July 2020
16 Jul 2020 PSC07 Cessation of Nathan Nicholas Lowry as a person with significant control on 16 July 2020
16 Jul 2020 TM02 Termination of appointment of Eazy Corporate Services Limited as a secretary on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from 6 Brook Street London W1S 1BB England to Bbk Partnership 19 South End Croydon CR0 1BE on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Abdullah Saad Al Dhowayan as a director on 16 July 2020
11 Jun 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2017
  • GBP 10,000.00
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2019 CS01 Confirmation statement made on 16 March 2019 with updates
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 March 2019
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2019.
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2019 TM01 Termination of appointment of Harvey Barry Shulman as a director on 22 April 2019
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 May 2018 CS01 Confirmation statement made on 16 March 2018 with updates
11 May 2018 RP04CS01 Second filing of Confirmation Statement dated 16/03/2017
09 May 2018 AP04 Appointment of Eazy Corporate Services Limited as a secretary on 15 March 2018