Advanced company searchLink opens in new window

COFFEE BEAN SOFTWARE LTD

Company number 08515463

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 AA Micro company accounts made up to 31 May 2020
25 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC01 Notification of Sharif Khan as a person with significant control on 16 February 2021
16 Feb 2021 PSC07 Cessation of Michael Baines as a person with significant control on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Sharif Khan as a director on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ England to International House 64 Nile Street London England N1 7SR on 16 February 2021
29 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
29 Dec 2020 PSC01 Notification of Michael Baines as a person with significant control on 1 December 2020
29 Dec 2020 PSC07 Cessation of Matthew John Baines as a person with significant control on 1 December 2020
29 Dec 2020 TM01 Termination of appointment of Matthew John Baines as a director on 1 December 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Oct 2019 AP01 Appointment of Mr Matthew John Baines as a director on 24 October 2019
25 Oct 2019 TM01 Termination of appointment of Michael Ronald Baines as a director on 24 October 2019
25 Oct 2019 AD01 Registered office address changed from 1 Lower Cottages Brent Pelham Buntingford Hertfordshire SG9 0HN to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 25 October 2019
25 Oct 2019 PSC01 Notification of Matthew John Baines as a person with significant control on 24 October 2019
25 Oct 2019 PSC07 Cessation of Michael Baines as a person with significant control on 24 October 2019