Advanced company searchLink opens in new window

GOURMET COFFEE BAR AND KITCHEN LIMITED

Company number 06222631

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)
07 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: article 16 of the articles of association be disapplied for the purpose of the proposed transfer / article 16 and 19 be disapplied for the purpose of any transfer of any shares held by nicholas frederick garnell and elisabeth bridget garnell 16/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
23 Jan 2023 PSC02 Notification of Adrenalin Trading Limited as a person with significant control on 16 December 2022
23 Jan 2023 PSC07 Cessation of Endorphin Holdings Limited as a person with significant control on 16 December 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
30 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
30 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Garnell on 30 January 2019
30 Jan 2019 CH01 Director's details changed for Elizabeth Bridget Garnell on 30 January 2019
30 Jan 2019 CH03 Secretary's details changed for Nicholas Frederick Garnell on 30 January 2019
06 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
13 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
04 Jan 2018 PSC05 Change of details for Endorphin Holdings Limited as a person with significant control on 13 November 2017
04 Jan 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to 40 Queen Anne Street London W1G 9EL on 4 January 2018
02 Jan 2018 MA Memorandum and Articles of Association
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association