- Company Overview for OLD CO 002 LTD (11456055)
- Filing history for OLD CO 002 LTD (11456055)
- People for OLD CO 002 LTD (11456055)
- Charges for OLD CO 002 LTD (11456055)
- Insolvency for OLD CO 002 LTD (11456055)
- More for OLD CO 002 LTD (11456055)
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) |
---|---|---|---|
25 Jun 2020 | PSC07 | Cessation of Coffeesmiths Collective Limited as a person with significant control on 4 April 2019 | |
25 Jun 2020 | PSC02 | Notification of Coffeesmiths (Independents) Limited as a person with significant control on 4 April 2019 | |
25 Jun 2020 | PSC02 | Notification of Coffeesmiths Collective Limited as a person with significant control on 4 March 2019 | |
25 Jun 2020 | PSC07 | Cessation of Department of Coffee and Social Affairs Limited as a person with significant control on 4 April 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of Bharti Radix as a director on 28 February 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 193 Wardour Street London W1F 8ZF England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
05 Jun 2019 | TM01 | Termination of appointment of Phillip Martin Maritz as a director on 5 June 2019 | |
17 May 2019 | AP01 | Appointment of Mrs Bharti Radix as a director on 15 May 2019 | |
28 Feb 2019 | PSC02 | Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 28 February 2019 | |
15 Feb 2019 | PSC07 | Cessation of Markku Tapani Launonen as a person with significant control on 15 February 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Markku Tapani Launonen as a director on 9 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Ms Ashley Marie Lopez as a director on 9 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Phillip Martin Maritz as a director on 9 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Matthew Danby Gill as a director on 9 January 2019 | |
10 Jan 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
10 Jan 2019 | AP01 | Appointment of Ms Rachel Diane Hillel as a director on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 14a Golden Square Soho London W1F 9JG England to 193 Wardour Street London W1F 8ZF on 10 January 2019 | |
10 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-10
|