Advanced company searchLink opens in new window

THE CUBA MOUNTAIN COFFEE COMPANY LIMITED

Company number 08226621

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)
01 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 16 October 2019
28 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 16 October 2018
21 Nov 2017 LIQ02 Statement of affairs
07 Nov 2017 AD01 Registered office address changed from 47 Lower Marsh 47 Lower Marsh London SE1 7RG United Kingdom to 26-28 Bedford Row London WC1R 4HE on 7 November 2017
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
04 Oct 2017 AD01 Registered office address changed from 48 Lower Marsh London SE1 7RG United Kingdom to 47 Lower Marsh 47 Lower Marsh London SE1 7RG on 4 October 2017
04 Oct 2017 TM02 Termination of appointment of Filipa Da Silva Cerqueira De Vallere Olmo as a secretary on 1 February 2017
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 3,331
05 Jan 2017 AP01 Appointment of Mr Carlos Enrique Alfaro as a director on 1 September 2016
05 Jan 2017 AP01 Appointment of Michael Thimo Drews as a director on 1 September 2016
24 Nov 2016 AP03 Appointment of Filipa Da Silva Cerqueira De Vallere Olmo as a secretary on 24 November 2016
05 Oct 2016 AD01 Registered office address changed from 208a Centaur Street London SE1 7EG England to 48 Lower Marsh London SE1 7RG on 5 October 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 TM01 Termination of appointment of David Cameron Mathew as a director on 11 August 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 2,693
04 May 2016 TM01 Termination of appointment of Peter Noel Gordon De Bruyne as a director on 22 April 2016
04 May 2016 AP01 Appointment of Mr Richard Edgar Greer as a director on 22 April 2016
14 Mar 2016 AD03 Register(s) moved to registered inspection location 21 st. Thomas Street Bristol Avon BS1 6JS
14 Mar 2016 AD02 Register inspection address has been changed to 21 st. Thomas Street Bristol Avon BS1 6JS
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,230
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,230