- Company Overview for DAPD-COFFEE4OFFICE LIMITED (10445887)
- Filing history for DAPD-COFFEE4OFFICE LIMITED (10445887)
- People for DAPD-COFFEE4OFFICE LIMITED (10445887)
- More for DAPD-COFFEE4OFFICE LIMITED (10445887)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | DS02 | Withdraw the company strike off application | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
06 Jul 2019 | AD01 | Registered office address changed from 166 London Road Mitcham CR4 3LD England to 11 Colwood Gardens London SW19 2DS on 6 July 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Cherry Trees Croydon Lane Banstead SM7 3BJ England to 166 London Road Mitcham CR4 3LD on 12 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Denislav Anguelov Dobtchev as a director on 11 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Denislav Anguelov Dobtchev as a person with significant control on 23 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
20 Dec 2018 | AD01 | Registered office address changed from 2 Princes Way London SW19 6QE United Kingdom to Cherry Trees Croydon Lane Banstead SM7 3BJ on 20 December 2018 | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
24 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
24 Jan 2017 | CH01 | Director's details changed for Mr Aleksandar Atanasov Pachedziev on 22 January 2017 | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|