ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED
Company number 10925644
- Company Overview for ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED (10925644)
- Filing history for ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED (10925644)
- People for ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED (10925644)
- Insolvency for ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED (10925644)
- More for ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED (10925644)
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) |
---|---|---|---|
15 Aug 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2024 | AD01 | Registered office address changed from 651a Christchurch Road Bournemouth BH1 4AP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 May 2024 | |
01 May 2024 | 600 | Appointment of a voluntary liquidator | |
01 May 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | LIQ02 | Statement of affairs | |
18 Oct 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
16 May 2023 | AD01 | Registered office address changed from 69 Commercial Road Bournemouth BH2 5RT England to 651a Christchurch Road Bournemouth BH1 4AP on 16 May 2023 | |
05 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
13 Jun 2019 | AD01 | Registered office address changed from 62 Bartholomew Street Newbury RG14 7BE United Kingdom to 69 Commercial Road Bournemouth BH2 5RT on 13 June 2019 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
14 Aug 2018 | TM01 | Termination of appointment of Mark Anthony Jones as a director on 31 May 2018 | |
14 Aug 2018 | PSC07 | Cessation of Mark Anthony Jones as a person with significant control on 31 May 2018 | |
03 Jul 2018 | PSC01 | Notification of Francesca Silvestre as a person with significant control on 2 February 2018 | |
03 Jul 2018 | AP01 | Appointment of Ms Francesca Silvestre as a director on 2 February 2018 | |
21 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-21
|