- Company Overview for PEOPLES COFFEE BLACKBURN LIMITED (10716995)
- Filing history for PEOPLES COFFEE BLACKBURN LIMITED (10716995)
- People for PEOPLES COFFEE BLACKBURN LIMITED (10716995)
- More for PEOPLES COFFEE BLACKBURN LIMITED (10716995)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2022 | PSC02 | Notification of Al Dhowayan Group Limited as a person with significant control on 2 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD United Kingdom to Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD on 10 November 2022 | |
10 Nov 2022 | PSC07 | Cessation of Peoples Coffee Limited as a person with significant control on 2 November 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from Bbk Partnership 19 South End Croydon CR0 1BE England to Weekfield Business Centre Armoor Lane Exton Dulverton TA22 9LD on 10 November 2022 | |
28 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2022 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
15 Jan 2021 | AA | Micro company accounts made up 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 | 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 | TM01 | Termination of appointment of Nathan Nicholas Lowry as a director on 16 July 2020 | |
16 Jul 2020 | TM02 | Termination of appointment of Eazy Corporate Services Limited as a secretary on 15 July 2020 | |
16 Jul 2020 | PSC07 | Cessation of Nathan Nicholas Lowry as a person with significant control on 15 July 2020 | |
16 Jul 2020 | AP01 | Appointment of Mr Abdullah Saad Al Dhowayan as a director on 15 July 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
12 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Aug 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
03 Jul 2018 | AP04 | Appointment of Eazy Corporate Services Limited as a secretary on 15 June 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Ian Cox as a director on 20 June 2018 |