- Company Overview for THE ARABICA COFFEE AND SPICE COMPANY LIMITED (10245014)
- Filing history for THE ARABICA COFFEE AND SPICE COMPANY LIMITED (10245014)
- People for THE ARABICA COFFEE AND SPICE COMPANY LIMITED (10245014)
- Charges for THE ARABICA COFFEE AND SPICE COMPANY LIMITED (10245014)
- Insolvency for THE ARABICA COFFEE AND SPICE COMPANY LIMITED (10245014)
- More for THE ARABICA COFFEE AND SPICE COMPANY LIMITED (10245014)
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
|
|
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
|
|
27 Jun 2016 | TM01 | Termination of appointment of Djelloul Bouchendouka as a director on 27 June 2016 |