Advanced company searchLink opens in new window

GO ITALIAN COFFEE LTD

Company number 10626473

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2023 DS01 Application to strike the company off the register
17 Aug 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
14 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Jul 2018 TM01 Termination of appointment of Hayley Ann Bird as a director on 28 June 2018
12 Jun 2018 PSC01 Notification of Erkut Ozer as a person with significant control on 12 June 2018
12 Jun 2018 PSC01 Notification of Michael Tony Kayes as a person with significant control on 12 June 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 1
12 Jun 2018 PSC07 Cessation of Hayley Ann Bird as a person with significant control on 12 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
11 Jun 2018 AD01 Registered office address changed from 35 Northcote Road Sidcup DA14 6PN United Kingdom to The Old Barn Off Wood Street Swanley Village Kent BR8 7PA on 11 June 2018
08 Jun 2018 AP01 Appointment of Mr Erkut Ozer as a director on 8 June 2018
08 Jun 2018 AP01 Appointment of Mr Michael Tony Kayes as a director on 8 June 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
03 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted