Advanced company searchLink opens in new window

COFFEE REPUBLIC PLC

Company number SC125098

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)
12 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2012 4.17(Scot) Notice of final meeting of creditors
22 Jun 2010 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
22 Jun 2010 2.20B(Scot) Administrator's progress report
05 Mar 2010 TM02 Termination of appointment of Jeremy Gorman as a secretary
16 Feb 2010 2.20B(Scot) Administrator's progress report
25 Sep 2009 2.18B(Scot) Notice of result of meeting creditors
02 Sep 2009 2.16B(Scot) Statement of administrator's proposal
25 Aug 2009 287 Registered office changed on 25/08/2009 from 50 lothian road festival square edinburgh EH3 9WJ
11 Aug 2009 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
21 Jul 2009 2.11B(Scot) Appointment of an administrator
05 Jun 2009 363a Return made up to 16/05/09; bulk list available separately
19 Feb 2009 88(2) Ad 01/12/08-05/12/08 gbp si 2239332@0.06=134359.92 gbp ic 625893/760252.92
19 Feb 2009 122 Conso
19 Feb 2009 123 Nc inc already adjusted 01/12/08
22 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ New share subsription & new members 01/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2008 122 Conso
31 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors remuneration/consolidation of ordinary shares/2008 share option scheme 17/10/2008
31 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Apt directors&auditors/receive accounts 17/10/2008
03 Oct 2008 AA Group of companies' accounts made up to 30 March 2008
01 Jul 2008 363s Return made up to 16/05/08; bulk list available separately
24 Jun 2008 288c Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU
29 Oct 2007 AA Group of companies' accounts made up to 25 March 2007
24 Oct 2007 88(2)R Ad 31/07/07--------- £ si 5050000@.001=5050 £ ic 620843/625893
09 Oct 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights