GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st August 2019, originally was Thursday 30th April 2020.
filed on: 23rd, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed salento coffee LTDcertificate issued on 12/10/20
filed on: 12th, October 2020
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 25th May 2019.
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 25th May 2019
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 25th May 2019
filed on: 9th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 25th May 2019
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Artifin Accountants Innovation Centre, 225 Marsh Wall South Quay E14 9FW England to Docklands Business Centre Suite 12/3D 10-16 Tiller Road, Docklands London E14 8PX on Monday 1st June 2020
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th February 2020
filed on: 19th, February 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th February 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th February 2020
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 11th February 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, April 2019
|
incorporation |
Free Download
(30 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th April 2019
|
capital |
|