Advanced company searchLink opens in new window

PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED

Company number 10928413

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)
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 PSC02 Notification of Peoples Coffee Limited as a person with significant control on 9 August 2020
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 TM01 Termination of appointment of Abdullah Saad Al Dhowayan as a director on 9 August 2020
19 Jul 2021 AP02 Appointment of Peoples Coffee Limited as a director on 9 August 2020
17 Feb 2021 AA Micro company accounts made up to 31 December 2019
11 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2021 AD01 Registered office address changed from 6 Brook Street London W1S 1BB England to C/- Bbk Partnership 19 South End Croydon CR0 1BE on 10 February 2021
10 Feb 2021 CS01 Confirmation statement made on 8 August 2020 with updates
09 Feb 2021 TM01 Termination of appointment of Nathan Nicholas Lowry as a director on 1 June 2020
09 Feb 2021 AP01 Appointment of Mr Abdullah Saad Al Dhowayan as a director on 1 June 2020
09 Feb 2021 TM02 Termination of appointment of Eazy Corporate Services Limited as a secretary on 1 June 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Micro company accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 Aug 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
19 Oct 2018 CS01 22/08/18 Statement of Capital gbp 0.001
25 Sep 2018 AD01 Registered office address changed from 6 Brook Street London W1S 1BB England to 6 Brook Street London W1S 1BB on 25 September 2018
03 Jul 2018 AP04 Appointment of Eazy Corporate Services Limited as a secretary on 15 June 2018
15 May 2018 AA Accounts for a dormant company made up to 30 November 2017
25 Apr 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 November 2017
08 Mar 2018 AD01 Registered office address changed from 17 Royal Opera Arcade London London SW1Y 4UY United Kingdom to 6 Brook Street London W1S 1BB on 8 March 2018
23 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-23
  • GBP .001