Advanced company searchLink opens in new window

GROW COFFEE HOUSE LIMITED

Company number 12236571

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)
17 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Apr 2024 AD01 Registered office address changed from Concord House 70 South Street Exeter EX1 1EG England to 2 the Crescent Taunton Somerset TA1 4EA on 17 April 2024
17 Apr 2024 600 Appointment of a voluntary liquidator
17 Apr 2024 LIQ02 Statement of affairs
17 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-04
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
02 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
31 Mar 2022 PSC07 Cessation of Llewellyn Micheal Nicholls as a person with significant control on 22 March 2022
31 Mar 2022 PSC04 Change of details for Mr Daniel Michael Frye as a person with significant control on 22 March 2022
09 Feb 2022 TM01 Termination of appointment of Llewellyn Micheal Nicholls as a director on 4 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Nov 2021 PSC04 Change of details for Mr Llewellyn Micheal Nicholls as a person with significant control on 6 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
13 Oct 2021 CH01 Director's details changed for Mr Llewellyn Micheal Nicholls on 6 October 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
11 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 April 2020
28 Apr 2020 TM01 Termination of appointment of Michael Leonard Frye as a director on 28 April 2020
07 Oct 2019 PSC07 Cessation of Michael Leonard Frye as a person with significant control on 1 October 2019
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 100