- Company Overview for BRYNMILL COFFEE LIMITED (10528880)
- Filing history for BRYNMILL COFFEE LIMITED (10528880)
- People for BRYNMILL COFFEE LIMITED (10528880)
- Insolvency for BRYNMILL COFFEE LIMITED (10528880)
- More for BRYNMILL COFFEE LIMITED (10528880)
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) |
---|---|---|---|
03 Oct 2024 | AD01 | Registered office address changed from 41 Westland Avenue West Cross Swansea SA3 5NR Wales to Mcalister &Co Insolvency Practitioners Limited 10 st. Helens Road Swansea SA1 4AW on 3 October 2024 | |
03 Oct 2024 | LIQ02 | Statement of affairs | |
03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
16 Dec 2020 | TM01 | Termination of appointment of Rick Miller as a director on 1 January 2020 | |
16 Dec 2020 | PSC04 | Change of details for Mr Ceri Pope as a person with significant control on 1 January 2020 | |
16 Dec 2020 | PSC07 | Cessation of Rick Miller as a person with significant control on 1 January 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
01 Feb 2017 | TM01 | Termination of appointment of Andrew Frazer Macleod Cumming as a director on 1 February 2017 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|