- Company Overview for VOLCANO COFFEE WORKS LIMITED (07284313)
- Filing history for VOLCANO COFFEE WORKS LIMITED (07284313)
- People for VOLCANO COFFEE WORKS LIMITED (07284313)
- Charges for VOLCANO COFFEE WORKS LIMITED (07284313)
- More for VOLCANO COFFEE WORKS LIMITED (07284313)
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) |
---|---|---|---|
29 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
30 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
03 Sep 2021 | MR01 | Registration of charge 072843130001, created on 27 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Jul 2018 | PSC02 | Notification of Full Steam Espresso Limited as a person with significant control on 6 April 2016 | |
05 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
21 Jun 2018 | AD01 | Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 244 Ferndale Road Brixton London SW9 8FR on 21 June 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of Henri Jonathan Derek Loisel as a director on 16 November 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AD01 | Registered office address changed from Unit D17 Ground Floor Parkhall Trading Estate 62 Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
|