ESSENTIALLY COFFEE LTD

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

22/04/2422 April 2024 Application to strike the company off the register

View Document

15/04/2415 April 2024 Change of details for Mr Michael Lyndon York as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Change of details for Mr Thomas Michael Philip York as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from The Dordon Club 217 Long Street Dordon Tamworth B78 1PZ England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Michael Lyndon York on 2024-04-15

View Document

15/04/2415 April 2024 Director's details changed for Mr Thomas Michael Philip York on 2024-04-15

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Termination of appointment of Matthew David Pugh as a director on 2021-07-28

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL PHILIP YORK / 27/04/2021

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR MATTHEW DAVID PUGH

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL PHILIP YORK / 27/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM THE DORDON CLUB 221 LONG STREET DORDON TAMWORTH B78 1PZ ENGLAND

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM THE DORDON CLUB LONG STREET DORDON TAMWORTH B78 1PZ ENGLAND

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 46 DEWBERRY ROAD TIDBURY GREEN SOLIHULL B90 1UJ ENGLAND

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

11/09/1911 September 2019 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