CUP AND BEAN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2419 September 2024 | Resolutions |
19/09/2419 September 2024 | Registered office address changed from 121 Worcester Road Hagley Stourbridge DY9 0NG England to 126 New Walk Leicester LE1 7JA on 2024-09-19 |
19/09/2419 September 2024 | Statement of affairs |
19/09/2419 September 2024 | Appointment of a voluntary liquidator |
03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
18/07/2418 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/12/216 December 2021 | Termination of appointment of Richard St John Calkin as a director on 2021-12-03 |
06/12/216 December 2021 | Cessation of Robert Bridge-Wilkinson as a person with significant control on 2021-12-03 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with updates |
06/12/216 December 2021 | Termination of appointment of Robert Bridge-Wilkinson as a director on 2021-12-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
21/01/1921 January 2019 | PREVSHO FROM 31/10/2018 TO 30/04/2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKE STRINGFELLOW |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BROOKE CLAIRE HALLIDAY / 31/10/2017 |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company