Advanced company searchLink opens in new window

GEORGE'S COFFEEHOUSE LTD

Company number 13895125

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)
19 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with updates
16 Oct 2024 PSC07 Cessation of Andrew Allison as a person with significant control on 14 October 2024
16 Oct 2024 PSC01 Notification of Richard Hodgson as a person with significant control on 14 October 2024
16 Oct 2024 TM01 Termination of appointment of Andrew Allison as a director on 14 October 2024
02 Sep 2024 TM01 Termination of appointment of Lauren Marie Sice as a director on 29 August 2024
05 Jun 2024 AP01 Appointment of Mr Richard Antony Hodgson as a director on 23 May 2024
27 Mar 2024 CH01 Director's details changed for Mr Andrew Alison on 17 March 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Mar 2024 AP01 Appointment of Miss Lauren Marie Sice as a director on 17 March 2024
26 Mar 2024 AA Micro company accounts made up to 28 February 2024
26 Mar 2024 AA Micro company accounts made up to 28 February 2023
25 Mar 2024 CERTNM Company name changed george's coffehouse LTD\certificate issued on 25/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-25
24 Mar 2024 CERTNM Company name changed urban fox superfood LTD\certificate issued on 24/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-22
28 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 PSC01 Notification of Andrew Allison as a person with significant control on 14 February 2024
27 Feb 2024 AD01 Registered office address changed from Jactin House 24 Hood Street Manchester M4 6WX England to Unit 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Christopher David Connor as a director on 14 February 2024
27 Feb 2024 AP01 Appointment of Mr Andrew Alison as a director on 14 February 2024
27 Feb 2024 PSC07 Cessation of Christopher Connor as a person with significant control on 14 February 2024
27 Feb 2024 TM01 Termination of appointment of Peter Stuart Pearson as a director on 14 February 2024
27 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 TM01 Termination of appointment of Rachel Young as a director on 10 February 2023
20 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
09 Feb 2023 AD01 Registered office address changed from 8 Walmersley Old Road Bury BL9 6SQ England to Jactin House 24 Hood Street Manchester M4 6WX on 9 February 2023