Advanced company searchLink opens in new window

THE ARABICA COFFEE AND SPICE COMPANY LIMITED

Company number 10245014

Filter by category

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)
08 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2022 AD01 Registered office address changed from 3 Apollo Gardens Biggleswade SG18 8FE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 16 May 2022
16 May 2022 LIQ02 Statement of affairs
16 May 2022 600 Appointment of a voluntary liquidator
16 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-11
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
31 Mar 2019 PSC01 Notification of Choukri Laachiri Temsamani as a person with significant control on 22 June 2016
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Oct 2017 CH01 Director's details changed for Mr Choukri Laachiri Temsamani on 30 October 2017
30 Oct 2017 AD01 Registered office address changed from Flat 19 Portland Court 100 Grove Road Sutton United Kingdom SM1 2AL England to 3 Apollo Gardens Biggleswade SG18 8FE on 30 October 2017
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2017 AD01 Registered office address changed from C/O Begg Williamson & Co, 24 Church Road Crystal Palace London SE19 2ET United Kingdom to Flat 19 Portland Court 100 Grove Road Sutton United Kingdom SM1 2AL on 8 January 2017
24 Aug 2016 MR01 Registration of charge 102450140001, created on 16 August 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 TM01 Termination of appointment of Djelloul Bouchendouka as a director on 27 June 2016