COULEUR CAFE LIMITED

05936483
2 TUDOR WAY WALTHAM ABBEY ESSEX EN9 1PX

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
23 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
27 Sep 2015 annual-return Annual Return 3 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
10 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Mar 2015 annual-return Annual Return 3 Buy now
07 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2014 accounts Annual Accounts 4 Buy now
08 Oct 2013 annual-return Annual Return 3 Buy now
08 Oct 2013 officers Change of particulars for director (Mr Abdelkrim Bourouiba) 2 Buy now
18 Jun 2013 accounts Annual Accounts 4 Buy now
16 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
13 Jun 2012 accounts Annual Accounts 5 Buy now
09 Mar 2012 annual-return Annual Return 3 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 officers Termination of appointment of secretary (Pardeep Jhumat) 1 Buy now
19 Sep 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
06 Nov 2010 annual-return Annual Return 4 Buy now
06 Nov 2010 officers Change of particulars for director (Abdelkrim Bourouiba) 2 Buy now
06 Nov 2010 officers Change of particulars for secretary (Pardeep Singh Thumat) 1 Buy now
03 Nov 2010 accounts Amended Accounts 4 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
04 Nov 2009 accounts Annual Accounts 3 Buy now
16 Sep 2009 annual-return Return made up to 15/09/09; full list of members 3 Buy now
17 Mar 2009 capital Ad 09/03/09\gbp si 1@1=1\gbp ic 101/102\ 2 Buy now
16 Mar 2009 officers Appointment terminated secretary abdelkrim bourouiba 1 Buy now
16 Mar 2009 officers Appointment terminated director pardeep jhumat 1 Buy now
16 Mar 2009 officers Secretary appointed pardeep singh thumat 2 Buy now
23 Feb 2009 annual-return Return made up to 15/09/08; full list of members 6 Buy now
20 Feb 2009 accounts Annual Accounts 3 Buy now
02 Sep 2008 annual-return Return made up to 15/09/07; full list of members 7 Buy now
02 Sep 2008 officers Appointment terminated secretary surendra rajasooriar 1 Buy now
17 Oct 2006 officers New secretary appointed 2 Buy now
16 Oct 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Oct 2006 capital Ad 21/09/06-21/09/06 £ si 100@1=100 £ ic 1/101 2 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: 112 morden road london SW19 3BP 1 Buy now
26 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
15 Sep 2006 incorporation Incorporation Company 14 Buy now