PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED
Company number 10928413
- Company Overview for PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED (10928413)
- Filing history for PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED (10928413)
- People for PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED (10928413)
- More for PEOPLES COFFEE (SHOPPING CENTRE 1) LIMITED (10928413)
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
Statement of capital on 2017-08-23
|