Advanced company searchLink opens in new window

COFFEE CLUB APP LIMITED

Company number 11747815

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)
06 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 3 June 2022
19 Jun 2021 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 19 June 2021
16 Jun 2021 LIQ02 Statement of affairs
16 Jun 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-04
06 Apr 2021 AA Micro company accounts made up to 31 January 2020
25 Mar 2021 AA Micro company accounts made up to 31 January 2021
25 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with updates
17 Feb 2021 PSC01 Notification of Andrew Michael Hart as a person with significant control on 20 November 2020
08 Dec 2020 SH02 Sub-division of shares on 20 November 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 20/11/2020
18 Feb 2020 CH01 Director's details changed for Mr Ariel Yoheskel Levy on 17 February 2020
18 Feb 2020 CH01 Director's details changed for Mr Ariel Yoheskel Levy on 17 February 2020
18 Feb 2020 PSC04 Change of details for Mr Ariel Yoheskel Levy as a person with significant control on 17 February 2020
17 Feb 2020 AP01 Appointment of Mr Andrew Michael Hart as a director on 14 February 2020
11 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 200
25 Nov 2019 PSC04 Change of details for Mr Ariel Yoheskel Levy as a person with significant control on 14 November 2019
03 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-03
  • GBP 100