- Company Overview for JOHN & JO'S COFFEESHOP LIMITED (07040967)
- Filing history for JOHN & JO'S COFFEESHOP LIMITED (07040967)
- People for JOHN & JO'S COFFEESHOP LIMITED (07040967)
- More for JOHN & JO'S COFFEESHOP LIMITED (07040967)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
27 Aug 2015 | AD01 | Registered office address changed from C/O C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB to C/O Bcd Chartered Accountants 55 Newhall Street Birmingham B3 3RB on 27 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mrs Joanna Claire Clarke on 14 October 2014 | |
11 Nov 2014 | CH01 | Director's details changed for John Lee Clarke on 14 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Joanna Claire Hall on 16 May 2012 | |
17 Dec 2012 | CH01 | Director's details changed for John Lee Clarke on 16 May 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
30 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 19 November 2009
|
|
30 Nov 2009 | AD01 | Registered office address changed from 82 Gleave Road Selly Oak Birmingham B29 6JN England on 30 November 2009 | |
22 Oct 2009 | TM01 | Termination of appointment of Jonathon Round as a director |