Advanced company searchLink opens in new window

FRENCH PRESS COFFEE COMPANY LIMITED

Company number SC405663

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)
05 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2015 DS01 Application to strike the company off the register
30 Oct 2014 AD01 Registered office address changed from 11/113 Bellevue Road Edinburgh Midlothian EH7 4DG to French Press Coffee Company 25a Dundas Street Edinburgh EH3 6QQ on 30 October 2014
08 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Oct 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
16 Sep 2011 TM01 Termination of appointment of Stephen George Mabbott as a director on 18 August 2011
16 Sep 2011 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 2
14 Sep 2011 AP01 Appointment of John Thomson as a director on 18 August 2011
14 Sep 2011 AP01 Appointment of Gail Jean Thomson as a director on 18 August 2011
18 Aug 2011 NEWINC Incorporation