|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2024
|
14 Aug 2024
Voluntary strike-off action has been suspended
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2024
|
26 Jul 2024
Application to strike the company off the register
|
|
|
23 May 2024
|
23 May 2024
Director's details changed for Mr Roland Marcelin - Horne on 22 May 2024
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 6 May 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Change of details for Watch House Coffee Holdings Limited as a person with significant control on 22 May 2024
|
|
|
22 May 2024
|
22 May 2024
Registered office address changed from 36 Maltby Street Maltby Street London SE1 3PA England to 36 Maltby Street London SE1 3PA on 22 May 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Registered office address changed from 36 Valetta Road London W3 7TN England to 36 Maltby Street Maltby Street London SE1 3PA on 17 January 2024
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 36 Valetta Road London W3 7TN on 23 May 2023
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
16 May 2021
|
16 May 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registration of charge 105876270002, created on 16 October 2020
|
|
|
31 May 2020
|
31 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Satisfaction of charge 105876270001 in full
|
|
|
19 May 2019
|
19 May 2019
Confirmation statement made on 16 May 2019 with no updates
|