CUP AND BEAN LTD

Company Documents

DateDescription
19/09/2419 September 2024 Resolutions

View Document

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

View Document

19/09/2419 September 2024 Statement of affairs

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Termination of appointment of Richard St John Calkin as a director on 2021-12-03

View Document

06/12/216 December 2021 Cessation of Robert Bridge-Wilkinson as a person with significant control on 2021-12-03

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Termination of appointment of Robert Bridge-Wilkinson as a director on 2021-12-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKE STRINGFELLOW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BROOKE CLAIRE HALLIDAY / 31/10/2017

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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