Download leads from Nexok and grow your business. Find out more

Coffee 'N Grill Ltd

Documents

Total Documents89
Total Pages408

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off
3 September 2019First Gazette notice for voluntary strike-off
23 August 2019Application to strike the company off the register
12 December 2018Previous accounting period shortened from 31 December 2018 to 4 September 2018
12 December 2018Total exemption full accounts made up to 4 September 2018
5 October 2018Confirmation statement made on 28 September 2018 with no updates
31 August 2018Total exemption full accounts made up to 31 December 2017
6 April 2018Satisfaction of charge 4 in full
6 April 2018Satisfaction of charge 3 in full
28 September 2017Confirmation statement made on 28 September 2017 with no updates
28 September 2017Confirmation statement made on 28 September 2017 with no updates
23 August 2017Total exemption full accounts made up to 31 December 2016
23 August 2017Total exemption full accounts made up to 31 December 2016
9 November 2016Director's details changed for Ms Marie Hawkins on 1 November 2016
9 November 2016Director's details changed for Ms Marie Hawkins on 1 November 2016
28 September 2016Confirmation statement made on 28 September 2016 with updates
28 September 2016Confirmation statement made on 28 September 2016 with updates
17 June 2016Total exemption small company accounts made up to 31 December 2015
17 June 2016Total exemption small company accounts made up to 31 December 2015
27 April 2016Termination of appointment of Wayne Brian Hawkins as a director on 30 March 2016
27 April 2016Termination of appointment of Wayne Brian Hawkins as a director on 30 March 2016
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
25 November 2015Appointment of Mrs Marie Hawkins as a director on 18 November 2015
25 November 2015Appointment of Mrs Marie Hawkins as a director on 18 November 2015
25 November 2015Registered office address changed from 30 Drake Road Bloxwich Walsall West Midlands WS3 3LS to 4 Market Place Bloxwich Walsall WS3 2JH on 25 November 2015
25 November 2015Registered office address changed from 30 Drake Road Bloxwich Walsall West Midlands WS3 3LS to 4 Market Place Bloxwich Walsall WS3 2JH on 25 November 2015
18 November 2015Termination of appointment of Marie Hawkins as a secretary on 18 November 2015
18 November 2015Termination of appointment of Kelly Chisholm as a director on 18 November 2015
18 November 2015Termination of appointment of Marie Hawkins as a secretary on 18 November 2015
18 November 2015Termination of appointment of Kelly Chisholm as a director on 18 November 2015
2 June 2015Total exemption small company accounts made up to 31 December 2014
2 June 2015Total exemption small company accounts made up to 31 December 2014
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
16 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3
15 April 2014Total exemption small company accounts made up to 31 December 2013
15 April 2014Total exemption small company accounts made up to 31 December 2013
10 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
10 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
26 April 2013Total exemption small company accounts made up to 31 December 2012
26 April 2013Total exemption small company accounts made up to 31 December 2012
31 January 2013Registered office address changed from 32 Clarke House, Sandbank Bloxwich Walsall West Midlands WS3 2HF on 31 January 2013
31 January 2013Registered office address changed from 32 Clarke House, Sandbank Bloxwich Walsall West Midlands WS3 2HF on 31 January 2013
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
20 March 2012Total exemption small company accounts made up to 31 December 2011
20 March 2012Total exemption small company accounts made up to 31 December 2011
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
11 April 2011Total exemption small company accounts made up to 31 December 2010
11 April 2011Total exemption small company accounts made up to 31 December 2010
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders
19 January 2011Particulars of a mortgage or charge / charge no: 3
19 January 2011Particulars of a mortgage or charge / charge no: 3
19 January 2011Particulars of a mortgage or charge / charge no: 4
19 January 2011Particulars of a mortgage or charge / charge no: 4
14 April 2010Total exemption small company accounts made up to 31 December 2009
14 April 2010Total exemption small company accounts made up to 31 December 2009
18 December 2009Director's details changed for Wayne Hawkins on 18 December 2009
18 December 2009Director's details changed for Wayne Hawkins on 18 December 2009
18 December 2009Director's details changed for Kelly Chisholm on 18 December 2009
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Kelly Chisholm on 18 December 2009
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
16 June 2009Total exemption small company accounts made up to 31 December 2008
16 June 2009Total exemption small company accounts made up to 31 December 2008
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 January 2009Return made up to 18/12/08; full list of members
6 January 2009Return made up to 18/12/08; full list of members
17 July 2008Particulars of a mortgage or charge / charge no: 2
17 July 2008Particulars of a mortgage or charge / charge no: 2
26 June 2008Particulars of a mortgage or charge / charge no: 1
26 June 2008Particulars of a mortgage or charge / charge no: 1
21 January 2008Ad 18/12/07--------- £ si 2@1=2 £ ic 1/3
21 January 2008Ad 18/12/07--------- £ si 2@1=2 £ ic 1/3
27 December 2007New director appointed
27 December 2007New secretary appointed
27 December 2007New director appointed
27 December 2007New director appointed
27 December 2007New secretary appointed
27 December 2007New director appointed
21 December 2007Secretary resigned
21 December 2007Director resigned
21 December 2007Director resigned
21 December 2007Secretary resigned
18 December 2007Incorporation
18 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing