- Company Overview for COFFEE NITRO LIMITED (10599948)
- Filing history for COFFEE NITRO LIMITED (10599948)
- People for COFFEE NITRO LIMITED (10599948)
- Charges for COFFEE NITRO LIMITED (10599948)
- More for COFFEE NITRO LIMITED (10599948)
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) |
---|---|---|---|
30 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
13 May 2020 | PSC01 | Notification of James Nash as a person with significant control on 6 March 2017 | |
12 May 2020 | AA | Micro company accounts made up to 28 February 2019 | |
03 Jun 2019 | MR01 | Registration of charge 105999480002, created on 31 May 2019 | |
31 May 2019 | MR01 | Registration of charge 105999480001, created on 31 May 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Oct 2018 | PSC01 | Notification of Saeed Moghul as a person with significant control on 16 October 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
12 Apr 2018 | AD01 | Registered office address changed from 3 the Firs Chertsey Road Byfleet West Byfleet KT14 7AJ England to 1st Fl. 6 Stockwell Centre Stephenson Way Three Bridges Crawley West Sussex RH10 1TN on 12 April 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Mohamed Saeed Moghul as a director on 28 February 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from Unit 14 Endeavour Business Park Crow Arch Lane Ringwood Hampshire BH24 1SF England to 3 the Firs Chertsey Road Byfleet West Byfleet KT14 7AJ on 9 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Angus Mackenzie I'anson as a director on 8 January 2018 |