COFFEERIFIC LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
10/03/2510 March 2025 | Application to strike the company off the register |
27/12/2427 December 2024 | Micro company accounts made up to 2022-05-31 |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2023-05-31 |
27/12/2427 December 2024 | Accounts for a dormant company made up to 2024-05-31 |
27/08/2427 August 2024 | Compulsory strike-off action has been discontinued |
25/08/2425 August 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 31 Harper Drive Mickleover Derby DE3 0AE on 2024-02-23 |
08/02/248 February 2024 | Compulsory strike-off action has been suspended |
08/02/248 February 2024 | Compulsory strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Confirmation statement made on 2023-05-12 with updates |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/02/224 February 2022 | Certificate of change of name |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Compulsory strike-off action has been discontinued |
04/02/224 February 2022 | Registered office address changed from 19 st. Christophers Way Pride Park Derby DE24 8JY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-02-04 |
03/02/223 February 2022 | Confirmation statement made on 2021-05-12 with updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/07/192 July 2019 | COMPANY NAME CHANGED CURRENCY GEEKS LIMITED CERTIFICATE ISSUED ON 02/07/19 |
13/05/1913 May 2019 | 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