FRYERS COFFEE HOUSE LTD
Status | DISSOLVED |
Company No. | 07136210 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 3 days |
SUMMARY
FRYERS COFFEE HOUSE LTD is an dissolved private limited company with number 07136210. It was incorporated 14 years, 3 months, 21 days ago, on 26 January 2010 and it was dissolved 3 months, 3 days ago, on 13 February 2024. The company address is The Red Carpet The Red Carpet, Barton Under Needwood, DE13 8AS, Staffs.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Termination director company with name termination date
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-23
Officer name: Ian Lisle Silverwood
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-23
Psc name: Mrs Kate Anna Frances Silverwood
Documents
Cessation of a person with significant control
Date: 29 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Lisle Silverwood
Cessation date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 16 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071362100001
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Mrs Kate Anna Frances Silverwood
Documents
Change person director company with change date
Date: 07 Mar 2014
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Mr Ian Lisle Silverwood
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: Sunnyside 1 Bell Lane Barton Under Needwood Staffordshire DE13 8AE England
Documents
Mortgage create with deed with charge number
Date: 01 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071362100001
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 06 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Some Companies
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11518888 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMA HOUSE,ATTLEBOROUGH,NR17 2AS
Number: | 04627517 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 SOUTH ROSKEAR TERRACE,CAMBORNE,TR14 8NT
Number: | 07342479 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, PHOENIX TRADING ESTATE,STROUD,GL5 2BX
Number: | 03025713 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 NEWEARTH ROAD,MANCHESTER,M28 7UP
Number: | 09096769 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUEENSBERRY HOTEL AND RESTAURANT LTD
111-115 CAMBRIDGE GARDENS,LONDON,W10 6JB
Number: | 09341827 |
Status: | ACTIVE |
Category: | Private Limited Company |