- Company Overview for SLURP COFFEE CO LIMITED (09521648)
- Filing history for SLURP COFFEE CO LIMITED (09521648)
- People for SLURP COFFEE CO LIMITED (09521648)
- Charges for SLURP COFFEE CO LIMITED (09521648)
- Insolvency for SLURP COFFEE CO LIMITED (09521648)
- More for SLURP COFFEE CO LIMITED (09521648)
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) |
---|---|---|---|
03 May 2024 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2024 | MR04 | Satisfaction of charge 095216480006 in full | |
08 Nov 2023 | LIQ02 | Statement of affairs | |
31 Oct 2023 | AD01 | Registered office address changed from Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester NN12 8GX England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 31 October 2023 | |
31 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2023 | MR01 | Registration of charge 095216480006, created on 15 February 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
19 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
22 Sep 2021 | MR04 | Satisfaction of charge 095216480002 in full | |
27 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Jun 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
26 Nov 2019 | MR01 | Registration of charge 095216480005, created on 14 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
23 Aug 2019 | MR04 | Satisfaction of charge 095216480004 in full | |
23 Aug 2019 | MR04 | Satisfaction of charge 095216480003 in full | |
20 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
11 Feb 2019 | MR01 | Registration of charge 095216480004, created on 11 February 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
05 Nov 2018 | PSC04 | Change of details for Mr Nadim Iftikhar Chaudary as a person with significant control on 5 November 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 5 Cumberland Close Northampton NN3 2AD England to Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester NN12 8GX on 27 June 2018 | |
07 Jun 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 |