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

Sippa Coffee Limited

Documents

Total Documents91
Total Pages363

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off
8 July 2017Compulsory strike-off action has been suspended
8 July 2017Compulsory strike-off action has been suspended
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
6 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
29 April 2015Total exemption small company accounts made up to 30 June 2014
29 April 2015Total exemption small company accounts made up to 30 June 2014
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
30 March 2014Total exemption small company accounts made up to 30 June 2013
30 March 2014Total exemption small company accounts made up to 30 June 2013
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
22 March 2013Total exemption small company accounts made up to 30 June 2012
22 March 2013Total exemption small company accounts made up to 30 June 2012
19 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
4 April 2012Total exemption small company accounts made up to 30 June 2011
4 April 2012Total exemption small company accounts made up to 30 June 2011
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
1 April 2011Total exemption small company accounts made up to 30 June 2010
1 April 2011Total exemption small company accounts made up to 30 June 2010
9 July 2010Director's details changed for Kenneth Gavin Mcghee on 14 June 2010
9 July 2010Director's details changed for Kenneth Gavin Mcghee on 14 June 2010
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
7 April 2010Total exemption small company accounts made up to 30 June 2009
7 April 2010Total exemption small company accounts made up to 30 June 2009
14 July 2009Return made up to 14/06/09; full list of members
14 July 2009Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ
14 July 2009Location of register of members
14 July 2009Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ
14 July 2009Return made up to 14/06/09; full list of members
14 July 2009Location of register of members
1 May 2009Total exemption small company accounts made up to 30 June 2008
1 May 2009Total exemption small company accounts made up to 30 June 2008
26 June 2008Return made up to 14/06/08; full list of members
26 June 2008Return made up to 14/06/08; full list of members
1 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
9 July 2007Secretary's particulars changed
9 July 2007Return made up to 14/06/07; full list of members
9 July 2007Return made up to 14/06/07; full list of members
9 July 2007Secretary's particulars changed
3 May 2007Total exemption small company accounts made up to 30 June 2006
3 May 2007Total exemption small company accounts made up to 30 June 2006
4 July 2006Return made up to 14/06/06; full list of members
4 July 2006Secretary's particulars changed
4 July 2006Secretary's particulars changed
4 July 2006Return made up to 14/06/06; full list of members
2 May 2006Total exemption small company accounts made up to 30 June 2005
2 May 2006Total exemption small company accounts made up to 30 June 2005
14 June 2005Return made up to 14/06/05; full list of members
14 June 2005Return made up to 14/06/05; full list of members
6 December 2004Total exemption small company accounts made up to 30 June 2004
6 December 2004Total exemption small company accounts made up to 30 June 2004
23 June 2004Return made up to 14/06/04; full list of members
23 June 2004Return made up to 14/06/04; full list of members
2 March 2004Total exemption small company accounts made up to 30 June 2003
2 March 2004Total exemption small company accounts made up to 30 June 2003
19 June 2003Return made up to 14/06/03; full list of members
19 June 2003Return made up to 14/06/03; full list of members
27 November 2002Total exemption small company accounts made up to 30 June 2002
27 November 2002Total exemption small company accounts made up to 30 June 2002
2 November 2002Registered office changed on 02/11/02 from: 1 royal terrace glasgow lanarkshire G3 7NT
2 November 2002Registered office changed on 02/11/02 from: 1 royal terrace glasgow lanarkshire G3 7NT
5 July 2002Return made up to 14/06/02; full list of members
5 July 2002Return made up to 14/06/02; full list of members
15 April 2002Total exemption small company accounts made up to 30 June 2001
15 April 2002Total exemption small company accounts made up to 30 June 2001
19 July 2001Return made up to 14/06/01; full list of members
19 July 2001Return made up to 14/06/01; full list of members
22 June 2000New secretary appointed
22 June 2000Director resigned
22 June 2000Secretary resigned;director resigned
22 June 2000Director resigned
22 June 2000New director appointed
22 June 2000Secretary resigned;director resigned
22 June 2000New director appointed
22 June 2000New secretary appointed
22 June 2000Registered office changed on 22/06/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
22 June 2000Registered office changed on 22/06/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
14 June 2000Incorporation
14 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing