- Company Overview for FINE COFFEE CLUB LTD (SC429624)
- Filing history for FINE COFFEE CLUB LTD (SC429624)
- People for FINE COFFEE CLUB LTD (SC429624)
- Charges for FINE COFFEE CLUB LTD (SC429624)
- More for FINE COFFEE CLUB LTD (SC429624)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
31 Dec 2016 | TM01 | Termination of appointment of Brian Dunlop Gray as a director on 31 December 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | SH19 |
Statement of capital on 20 September 2016
|
|
20 Sep 2016 | CAP-SS | Solvency Statement dated 20/09/16 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | SH20 | Statement by Directors | |
26 Aug 2016 | MR04 | Satisfaction of charge SC4296240002 in full | |
09 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
04 Nov 2015 | AP01 | Appointment of Mr Brian Dunlop Gray as a director on 4 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Kevin Matthew Dorren as a director on 4 November 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Claire Louise Dorren as a director on 4 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Anna Louise Roper as a secretary on 4 November 2015 | |
20 Aug 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Jun 2015 | AD01 | Registered office address changed from Codebase Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Nov 2014 | MR01 | Registration of charge SC4296240002, created on 10 November 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
08 Jul 2014 | AD01 | Registered office address changed from Units 10-12 North Leith Sands Edinburgh EH6 4ER United Kingdom on 8 July 2014 | |
07 Mar 2014 | MR04 | Satisfaction of charge 4296240001 in full |