This company is commonly known as Coffeesmiths (independents) Limited. The company was founded 5 years ago and was given the registration number 11884416. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.
Name | : | COFFEESMITHS (INDEPENDENTS) LIMITED |
---|---|---|
Company Number | : | 11884416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 15 March 2019 | Active |
193 Wardour Street, London, United Kingdom, W1F 8ZF | Director | 15 March 2019 | Active |
Mr Stefan Paul Allesch-Taylor | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Accounts | Change account reference date company current shortened. | Download |
2019-03-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.