- Company Overview for GEORGE'S COFFEEHOUSE LTD (13895125)
- Filing history for GEORGE'S COFFEEHOUSE LTD (13895125)
- People for GEORGE'S COFFEEHOUSE LTD (13895125)
- More for GEORGE'S COFFEEHOUSE LTD (13895125)
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
|
|
24 Mar 2024 | CERTNM |
Company name changed urban fox superfood LTD\certificate issued on 24/03/24
|
|
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 |