THE COFFEEWORKS PROJECT LTD

Company Documents

DateDescription
20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Final Gazette dissolved following liquidation

View Document

20/07/2120 July 2021 Notice of move from Administration to Dissolution

View Document

14/08/1914 August 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/07/1931 July 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM C/O MOSTONS 29 THE GREEN WINCHMORE HILL LONDON N21 1HS ENGLAND

View Document

23/07/1923 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008860,00010150

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

08/09/178 September 2017 22/08/17 STATEMENT OF CAPITAL GBP 156.24

View Document

07/09/177 September 2017 ADOPT ARTICLES 22/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/02/1723 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 125.00

View Document

22/02/1722 February 2017 ADOPT ARTICLES 27/01/2017

View Document

22/02/1722 February 2017 SUB-DIVISION 27/01/17

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM FIRST FLOOR 10 HAMPDEN SQUARE LONDON N14 5JR

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086647840001

View Document

10/09/1410 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS MARIOS THEOKLITOU / 01/01/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER THEOKLITOU / 11/10/2013

View Document

27/08/1327 August 2013 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