- Company Overview for DAVID VEAL COFFEE LIMITED (11405749)
- Filing history for DAVID VEAL COFFEE LIMITED (11405749)
- People for DAVID VEAL COFFEE LIMITED (11405749)
- Insolvency for DAVID VEAL COFFEE LIMITED (11405749)
- More for DAVID VEAL COFFEE LIMITED (11405749)
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) |
---|---|---|---|
23 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2023 | LIQ02 | Statement of affairs | |
06 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2023 | AD01 | Registered office address changed from Arabica House, 44 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX United Kingdom to 4th Floor Fountain Precinct Leopold Street Sheffield S12JA on 6 September 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
04 Nov 2022 | PSC04 | Change of details for Mr David Alan Veal as a person with significant control on 4 November 2022 | |
04 Nov 2022 | PSC07 | Cessation of Sheila Margaret Veal as a person with significant control on 4 November 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
15 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|