GLOBAL TEA AND COFFEE EXCHANGE LIMITED
Company number 07002825
- Company Overview for GLOBAL TEA AND COFFEE EXCHANGE LIMITED (07002825)
- Filing history for GLOBAL TEA AND COFFEE EXCHANGE LIMITED (07002825)
- People for GLOBAL TEA AND COFFEE EXCHANGE LIMITED (07002825)
- Charges for GLOBAL TEA AND COFFEE EXCHANGE LIMITED (07002825)
- More for GLOBAL TEA AND COFFEE EXCHANGE LIMITED (07002825)
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) |
---|---|---|---|
09 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
09 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Mathias Hans Wild as a director on 15 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | MR01 | Registration of charge 070028250001, created on 29 May 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP England to C/O Clb Coopers Ship Canal House King Street Manchester M2 4WU on 16 April 2015 | |
24 Mar 2015 | SH03 | Purchase of own shares. | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
24 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2015
|
|
24 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Feb 2015 | SH02 |
Sub-division of shares on 14 January 2015
|
|
24 Feb 2015 | SH08 | Change of share class name or designation | |
24 Feb 2015 | SH02 | Consolidation of shares on 14 January 2015 | |
24 Feb 2015 | CC04 | Statement of company's objects | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AD01 | Registered office address changed from Unit 3 Station Court 442 Stockport Road Thelwall Warrington Cheshire WA4 2GW to 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP on 12 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |