Advanced company searchLink opens in new window

BLUE MOUNTAIN COFFEE LIMITED

Company number 03115126

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2019 DS01 Application to strike the company off the register
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Aug 2018 PSC06 Change of details for Peter N Debruyne as a person with significant control on 8 August 2018
08 Aug 2018 AD01 Registered office address changed from 18a Child's Street London SW5 9RY England to 61 Queen's Gate Flat 3 London SW7 5JP on 8 August 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 AD01 Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 18a Child's Street London SW5 9RY on 21 May 2015
05 May 2015 TM01 Termination of appointment of Roger James Raymond Felber as a director on 5 May 2015
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 Apr 2014 AD01 Registered office address changed from 69 Cranmore Lane Aldershot Hampshire GU11 3AP on 28 April 2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2012 CH03 Secretary's details changed for Peter Noel Gordon De Bruyne on 27 April 2012
27 Apr 2012 CH01 Director's details changed for Peter Noel Gordon De Bruyne on 27 April 2012