- Company Overview for FRAMEWORK COFFEE MANN ISLAND LTD (11350890)
- Filing history for FRAMEWORK COFFEE MANN ISLAND LTD (11350890)
- People for FRAMEWORK COFFEE MANN ISLAND LTD (11350890)
- More for FRAMEWORK COFFEE MANN ISLAND LTD (11350890)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool Merseyside L3 9TX United Kingdom to Unit 22, the Sandon Estate, Sandon Way Sandon Industrial Estate Sandon Way Liverpool Merseyside L5 9YN on 14 December 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
16 Jan 2020 | PSC01 | Notification of Christopher James Holloway as a person with significant control on 14 January 2020 | |
16 Jan 2020 | PSC01 | Notification of Edward John Charles Peck as a person with significant control on 14 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Danielle Marie Youds as a person with significant control on 14 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Danielle Marie Youds as a director on 14 January 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
10 Jun 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
12 Jun 2018 | AD01 | Registered office address changed from Unit 89 Chadwick Court Chadwick Street Liverpool L3 7EY United Kingdom to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool Merseyside L3 9TX on 12 June 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|