Advanced company searchLink opens in new window

STAXCOFFEE LTD

Company number 10822291

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)
25 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
16 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
23 Oct 2019 AD01 Registered office address changed from 109 Upper Holland Road Sutton Coldfield B72 1rd England to Langley House Park Road East Finchley London N2 8EY on 23 October 2019
22 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2019 600 Appointment of a voluntary liquidator
22 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-14
22 Oct 2019 LIQ02 Statement of affairs
22 Aug 2019 PSC07 Cessation of Graham Smith as a person with significant control on 22 August 2019
22 Aug 2019 PSC04 Change of details for Mr Darren Mark Ratcliffe as a person with significant control on 22 August 2019
30 Jul 2019 TM01 Termination of appointment of Graham Smith as a director on 20 July 2019
10 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Mr Graham Smith on 8 June 2019
10 Jul 2019 PSC01 Notification of Graham Smith as a person with significant control on 16 June 2018
10 Jul 2019 PSC04 Change of details for Mr Darren Mark Ratcliffe as a person with significant control on 16 June 2018
08 Jun 2019 AD01 Registered office address changed from 109 Upper Holland Road Sutton Coldfield B72 1rd England to 109 Upper Holland Road Sutton Coldfield B72 1rd on 8 June 2019
08 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 109 Upper Holland Road Sutton Coldfield B72 1rd on 8 June 2019
12 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
08 Jan 2019 AP01 Appointment of Mr Darren Mark Ratcliffe as a director on 8 January 2019
02 Aug 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
16 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-16
  • GBP 2