PEOPLES COFFEE LIMITED

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.09855202
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution14 May 2023
Years1 year, 1 day

SUMMARY

PEOPLES COFFEE LIMITED is an dissolved private limited company with number 09855202. It was incorporated 8 years, 6 months, 12 days ago, on 03 November 2015 and it was dissolved 1 year, 1 day ago, on 14 May 2023. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2022

Action Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Address

Type: AD01

Old address: C/O Bbk Partnership 19 South End Croydon CR0 1BE England

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Change date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-30

Psc name: Samer Nahed Al Sourani

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Nicholas Lowry

Cessation date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Nicholas Lowry

Termination date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-12

Officer name: Mr Samer Nahed Alsourani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Old address: 6 Brook Street London England and Wales W1S 1BB

New address: C/O Bbk Partnership 19 South End Croydon CR0 1BE

Change date: 2020-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 15 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-15

Charge number: 098552020001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdullah Saad Al Dhowayan

Cessation date: 2019-07-15

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/11/2018

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Alexander Mackay

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-02

Officer name: Mr. Abdullah Saad Al Dhowayan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence David Mitchell

Termination date: 2018-12-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement

Date: 05 Dec 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Original description: 02/11/18 Statement of Capital gbp 17006.99

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-08

Psc name: Abdullah Saad Al Dhowayan

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Capital : 17,006.99 GBP

Date: 2018-10-11

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Alexander Mckay

Change date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Alexander Mckay

Appointment date: 2018-09-25

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 03 Nov 2017

Category: Capital

Type: SH01

Capital : 14,700.36 GBP

Date: 2017-11-03

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 05 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-05

Capital : 15,444.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-10

Capital : 15,599.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-07

Capital : 15,816.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-08

Capital : 16,663.47 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Capital : 15,701.62 GBP

Date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-15

Officer name: Eazy Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-31

Old address: 17 Royal Opera Arcade London United Kingdom

New address: 6 Brook Street London England and Wales W1S 1BB

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Capital : 6,300.00 GBP

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 23 May 2016

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2016-05-23

Documents

View document PDF

Capital alter shares consolidation

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH02

Date: 2016-05-20

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 0.01 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence David Mitchell

Appointment date: 2016-05-23

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN BAR & GRILL LEASE LIMITED

ACCOUNTS UNLOCKED REPTON MANOR,ASHFORD,TN23 3GP

Number:08113871
Status:ACTIVE
Category:Private Limited Company
Number:CE002075
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAIDEN CITY INVESTMENTS LIMITED

5 STEWARTS TERRACE,LONDONDERRY,BT48 7LH

Number:NI629151
Status:ACTIVE
Category:Private Limited Company

PD AGENCY LIMITED

17-27 QUEENS SQUARE,,TS2 1AH

Number:02031990
Status:ACTIVE
Category:Private Limited Company

STACEY'S BIBS LTD

14 DUDFLEET LANE,WAKEFIELD,WF4 5EX

Number:10674757
Status:ACTIVE
Category:Private Limited Company

THE MALDON GREY PUBLIC HOUSE LTD

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:09929201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source