Advanced company searchLink opens in new window

ISMAIL COFFEE & TEA LIMITED

Company number 05991742

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)
31 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2016 AD01 Registered office address changed from 139 Red Bank Road Bispham Blackpool Lancashire FY2 9HZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 15 September 2016
13 Sep 2016 600 Appointment of a voluntary liquidator
13 Sep 2016 4.20 Statement of affairs with form 4.19
13 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
23 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 November 2013
04 Dec 2013 CH01 Director's details changed for Rachid Paul Gibrail on 2 December 2013
04 Dec 2013 CH01 Director's details changed for Rachid Paul Gibrail on 2 December 2013
04 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Dec 2012 TM01 Termination of appointment of David Tomlinson as a director
21 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for David Brudenell Tomlinson on 1 November 2012
20 Dec 2012 CH01 Director's details changed for Gillian Mary Gibrail on 1 November 2012
20 Dec 2012 CH03 Secretary's details changed for Gillian Mary Gibrail on 1 November 2012
25 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders