STARBUCKS COFFEE COMPANY (UK) LIMITED
Company number 02959325
- Company Overview for STARBUCKS COFFEE COMPANY (UK) LIMITED (02959325)
- Filing history for STARBUCKS COFFEE COMPANY (UK) LIMITED (02959325)
- People for STARBUCKS COFFEE COMPANY (UK) LIMITED (02959325)
- Charges for STARBUCKS COFFEE COMPANY (UK) LIMITED (02959325)
- More for STARBUCKS COFFEE COMPANY (UK) LIMITED (02959325)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 1998 | 288b | Director resigned | |
22 Sep 1998 | 288b | Secretary resigned | |
22 Sep 1998 | AUD | Auditor's resignation | |
01 Sep 1998 | CERTNM | Company name changed seattle coffee company (uk) limi ted\certificate issued on 01/09/98 | |
26 Jun 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
26 Jun 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
26 Jun 1998 | 288b |
Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned |
21 Mar 1998 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Mar 1998 | 363a | Return made up to 16/08/97; full list of members | |
02 Mar 1998 | 288c | Director's particulars changed | |
02 Mar 1998 | 288c | Director's particulars changed | |
31 Jan 1998 | AA | Full accounts made up to 29 December 1996 | |
07 Jul 1997 | 395 | Particulars of mortgage/charge | |
07 May 1997 | 288a | New secretary appointed | |
07 May 1997 | 288b | Secretary resigned | |
27 Apr 1997 | 288a | New director appointed | |
24 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
21 Mar 1997 | 288a | New director appointed | |
21 Mar 1997 | 288a | New director appointed | |
19 Mar 1997 | 395 | Particulars of mortgage/charge | |
22 Jan 1997 | 288b | Director resigned | |
22 Jan 1997 | 287 | Registered office changed on 22/01/97 from: 3 grosvenor street london W1X 9FA | |
22 Jan 1997 | 88(2)R | Ad 01/01/97--------- £ si 926@.1=92 £ ic 174629/174721 | |
22 Jan 1997 | 88(2)R | Ad 12/12/96--------- £ si 370370@.1=37037 £ ic 137592/174629 | |
22 Jan 1997 | 88(2)R | Ad 30/09/96--------- £ si 926@.1=92 £ ic 137500/137592 |