- Company Overview for MRS HUDSON'S COFFEE CO LTD (SC555556)
- Filing history for MRS HUDSON'S COFFEE CO LTD (SC555556)
- People for MRS HUDSON'S COFFEE CO LTD (SC555556)
- More for MRS HUDSON'S COFFEE CO LTD (SC555556)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | TM01 | Termination of appointment of John Wemyss as a director on 12 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Kajal Jabir Miah as a person with significant control on 12 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Kajal Jabir Miah as a director on 12 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of John Wemyss as a person with significant control on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB Scotland to 1 Merkland Road East Aberdeen AB24 5PS on 12 July 2017 | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|