London
W7 1EL
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | -£19,531 |
Cash | £7,973 |
Current Liabilities | £100,116 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Bona Vacantia disclaimer (2 pages) |
---|---|
2 May 2017 | Bona Vacantia disclaimer (2 pages) |
14 October 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2016 | Final Gazette dissolved following liquidation (1 page) |
14 July 2016 | Notice of final meeting of creditors (3 pages) |
14 July 2016 | Notice of final meeting of creditors (3 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
9 April 2015 | Notice of winding up order (1 page) |
9 April 2015 | Court order notice of winding up (1 page) |
9 April 2015 | Court order notice of winding up (1 page) |
9 April 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 104 Quarry Street Hamilton ML3 7AX on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 104 Quarry Street Hamilton ML3 7AX on 9 April 2015 (2 pages) |
9 April 2015 | Notice of winding up order (1 page) |
9 April 2015 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 104 Quarry Street Hamilton ML3 7AX on 9 April 2015 (2 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 August 2011 | Company name changed pa coffee LTD\certificate issued on 02/08/11
|
2 August 2011 | Company name changed pa coffee LTD\certificate issued on 02/08/11
|
20 July 2011 | Resolutions
|
20 July 2011 | Company name changed sorriso cafe LTD\certificate issued on 20/07/11
|
20 July 2011 | Resolutions
|
20 July 2011 | Company name changed sorriso cafe LTD\certificate issued on 20/07/11
|
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Incorporation (22 pages) |