G.J.COFFEES (UK) LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/09/258 September 2025 Application to strike the company off the register

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-10-30 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/01/2325 January 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 57 Scotch Street Carlisle CA3 8PD on 2023-01-25

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2021-11-30

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

06/10/216 October 2021 Appointment of Mrs Sidra Ali as a director on 2021-10-06

View Document

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIDRA ALI

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 Appointment of Mrs Sidra Ali as a director on 2019-08-27

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS SIDRA ALI

View Document

17/08/1917 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS FIZZA NASIR / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIZZA NASIR / 27/03/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIZZA NASIR

View Document

25/10/1825 October 2018 CESSATION OF NAVEED NASIR AS A PSC

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR NAVEED NASIR

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MRS FIZZA NASIR

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR NAWEED NASIR / 27/11/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWEED NASIR / 27/11/2017

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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