Advanced company searchLink opens in new window

COFFEE CAFE LIMITED

Company number 08576007

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Sep 2015 DS02 Withdraw the company strike off application
23 Sep 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Sep 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
05 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
29 Jan 2015 AD01 Registered office address changed from 28 Lonsdale Road Nottingham NG7 3DU to 14 Cossall Road Trowell Nottingham NG9 3PG on 29 January 2015
14 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 1
14 Sep 2014 AP01 Appointment of Mr Siddhartha Sharma as a director on 12 September 2014
10 Apr 2014 AD01 Registered office address changed from 147 Broad Marsh Centre Nottingham NG1 7LQ England on 10 April 2014
15 Feb 2014 TM01 Termination of appointment of Neha Goyal as a director
15 Feb 2014 AD01 Registered office address changed from 147 Broad Marsh Centre Nottingham NG1 7LQ England on 15 February 2014
15 Feb 2014 AD01 Registered office address changed from 14 Cossall Road Trowell Nottingham NG9 3PG England on 15 February 2014
25 Sep 2013 AD01 Registered office address changed from 28 Lonsdale Road Nottingham NG7 3DU England on 25 September 2013
09 Aug 2013 AP01 Appointment of Miss Neha Goyal as a director
09 Aug 2013 TM01 Termination of appointment of Eirrzum Choudhary as a director
09 Aug 2013 AD01 Registered office address changed from 30 Warning Tongue Lane Doncaster DN4 6TD England on 9 August 2013
17 Jul 2013 TM01 Termination of appointment of Neha Goyal as a director
17 Jul 2013 AP01 Appointment of Mrs Eirrzum Choudhary as a director
19 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-19
  • GBP 1