PEOPLES COFFEE OPERATIONS LIMITED

10715017
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
19 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Sep 2023 resolution Resolution 1 Buy now
10 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2022 officers Termination of appointment of director (Peoples Coffee Limited) 1 Buy now
10 Nov 2022 officers Appointment of corporate director (Al Dhowayan Group Limited) 2 Buy now
03 Aug 2022 change-of-name Certificate Change Of Name Company 3 Buy now
02 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
22 Nov 2021 accounts Annual Accounts 3 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2021 officers Termination of appointment of director (Abdullah Saad Al Dhowayan) 1 Buy now
19 Jul 2021 officers Appointment of corporate director (Peoples Coffee Limited) 2 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jul 2020 officers Termination of appointment of director (Nathan Nicholas Lowry) 1 Buy now
16 Jul 2020 officers Termination of appointment of secretary (Eazy Corporate Services Limited) 1 Buy now
16 Jul 2020 officers Appointment of director (Mr Abdullah Saad Al Dhowayan) 2 Buy now
16 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 officers Appointment of corporate secretary (Eazy Corporate Services Limited) 2 Buy now
15 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2017 capital Return of Allotment of shares 4 Buy now
07 Apr 2017 incorporation Incorporation Company 10 Buy now