Advanced company searchLink opens in new window

COFFEE LAB STOCKBRIDGE LIMITED

Company number 10648842

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2024 TM01 Termination of appointment of Joseph Fellows as a director on 5 July 2024
09 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2024 DS01 Application to strike the company off the register
12 Mar 2024 CH01 Director's details changed for Mr Joseph Fellows on 12 March 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
15 Nov 2022 TM01 Termination of appointment of Jackie Ha as a director on 1 November 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 AD01 Registered office address changed from Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX England to 28a High Street Winchester SO23 9BL on 16 September 2022
09 Feb 2022 TM01 Termination of appointment of Dhan Bahadur Tamang as a director on 18 January 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
23 Mar 2021 PSC02 Notification of Honey + Harveys Limited as a person with significant control on 1 August 2020
23 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 23 March 2021
10 Feb 2021 AP01 Appointment of Mr Jackie Ha as a director on 6 January 2020
31 Dec 2020 TM01 Termination of appointment of Dominic Ormsby as a director on 10 November 2020
08 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
27 Jan 2020 TM01 Termination of appointment of Alexander Mark Paul Donnan as a director on 27 January 2020
21 Jan 2020 AP01 Appointment of Mr Joseph Fellows as a director on 15 January 2020
21 Jan 2020 AP01 Appointment of Mr Dominic Ormsby as a director on 15 January 2020