Advanced company searchLink opens in new window

PCT COFFEE LIMITED

Company number 05592042

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2012 DS01 Application to strike the company off the register
04 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
09 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2012-01-09
  • USD 1
09 Jan 2012 CH03 Secretary's details changed for Gaynor Antigha Bassey on 13 October 2011
21 Sep 2011 AP01 Appointment of Mr Paul David Mcnougher as a director on 1 September 2011
13 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Jun 2011 TM01 Termination of appointment of Geraldine Picaud as a director
01 Dec 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
07 Jun 2010 AA01 Previous accounting period shortened from 31 October 2009 to 30 September 2009
03 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Emil Streule on 2 November 2009
03 Nov 2009 CH01 Director's details changed for Geraldine Picaud on 2 November 2009
21 Oct 2009 CH01 Director's details changed for Geraldine Picaud on 30 September 2009
04 Jul 2009 AA Accounts made up to 31 October 2008
13 Nov 2008 287 Registered office changed on 13/11/2008 from cottons centre hay's lane london SE1 2QE
12 Nov 2008 353 Location of register of members
11 Nov 2008 363a Return made up to 13/10/08; full list of members
11 Nov 2008 353 Location of register of members
11 Nov 2008 190 Location of debenture register
11 Nov 2008 287 Registered office changed on 11/11/2008 from cottons centre hay's lane london SE1 2QE
08 Sep 2008 AA Accounts made up to 31 October 2007
06 May 2008 288b Appointment Terminated Director and Secretary piers wilson