GIDDY UP COFFEE LTD
Company Documents
| Date | Description |
|---|---|
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 30/03/2330 March 2023 | Registered office address changed from Office 20, Cp House Otterspool Way Watford Hertfordshire WD25 8HR England to Giddy Up Coffee Ltd Fortune Street London EC1Y 0SB on 2023-03-30 |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-06-04 with updates |
| 30/09/2230 September 2022 | Director's details changed for Mr Lee Harte on 2022-06-01 |
| 30/09/2230 September 2022 | Change of details for Mr Lee Harte as a person with significant control on 2022-06-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM SUITE 2 2ND FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/06/164 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/06/1410 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARTE / 01/06/2014 |
| 26/01/1426 January 2014 | REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW ENGLAND |
| 20/11/1320 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HARTE / 05/11/2013 |
| 04/06/134 June 2013 | 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