Advanced company searchLink opens in new window

COFFEE A LA CART LTD

Company number 05536107

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
25 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
  • GBP .5
24 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2008
20 May 2010 AA Total exemption small company accounts made up to 31 August 2007
19 May 2010 AA Total exemption small company accounts made up to 31 August 2006
27 Apr 2010 AR01 Annual return made up to 15 August 2009 with full list of shareholders
26 Apr 2010 AR01 Annual return made up to 15 August 2008 with full list of shareholders
22 Apr 2010 AR01 Annual return made up to 15 August 2007 with full list of shareholders
22 Apr 2010 CH03 Secretary's details changed for Sandy Smith on 19 March 2007
22 Apr 2010 CH03 Secretary's details changed for Sandy Smith on 19 March 2007
21 Apr 2010 AD01 Registered office address changed from 23 Lawrence Road Romford Essex RM2 5SS on 21 April 2010
21 Apr 2010 CH01 Director's details changed for Paul Smith on 19 March 2007