Advanced company searchLink opens in new window

SEA ISLAND COFFEE ROASTERS LIMITED

Company number 08738212

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016
28 Oct 2016 AD01 Registered office address changed from 78 Cornhill 5th Floor London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 TM01 Termination of appointment of Alice Ann Darwall as a director on 4 February 2016
04 Feb 2016 TM02 Termination of appointment of Alice Darwall as a secretary on 4 February 2016
19 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
04 Aug 2015 CH01 Director's details changed for Mr Britt Allen Shaw on 1 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AD01 Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill 5th Floor London EC3V 3QQ on 21 May 2015
23 Apr 2015 TM01 Termination of appointment of Andrew Gold as a director on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Guy Eardley-Wilmot as a director on 23 April 2015
17 Dec 2014 AP01 Appointment of Ms Alice Ann Darwall as a director on 17 December 2014
17 Dec 2014 AP03 Appointment of Alice Darwall as a secretary on 17 December 2014
17 Dec 2014 TM02 Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 Oct 2014 CH01 Director's details changed for Mr Britt Allen Shaw on 20 October 2014