- Company Overview for BIGGAR COFFEE CO LTD (SC474773)
- Filing history for BIGGAR COFFEE CO LTD (SC474773)
- People for BIGGAR COFFEE CO LTD (SC474773)
- More for BIGGAR COFFEE CO LTD (SC474773)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | CH01 | Director's details changed for Mr Benjamin James Mccosh on 1 September 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
07 Dec 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
02 Mar 2016 | AP01 | Appointment of Mrs Amanada Tracey Drummond as a director on 1 March 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Alan Dunnet as a director on 1 March 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|