Advanced company searchLink opens in new window

ELITE COFFEE LIMITED

Company number 10197096

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)
25 Sep 2018 ANNOTATION Rectified information was invalid or ineffective aand was done without the authority of the company
16 Aug 2018 AD01 Registered office address changed from Holywell Farm Thornton Road Nash Bucks MK17 0EY United Kingdom to Box 122 st Loyes House 20 st. Loyes Street Bedford, Bedfordshire MK40 1ZL on 16 August 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
10 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 2
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreeing settlement of the debt owed by the company to fcl 19/04/2018
01 May 2018 PSC07 Cessation of Fox Connaught Limited as a person with significant control on 23 April 2018
01 May 2018 PSC02 Notification of Elite Coffee Holdings Limited as a person with significant control on 23 April 2018
30 Apr 2018 PSC07 Cessation of Docklands Restaurants and Bars Ltd as a person with significant control on 19 April 2018
30 Apr 2018 PSC02 Notification of Fox Connaught Limited as a person with significant control on 19 April 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
09 Nov 2016 AA01 Current accounting period shortened from 31 May 2017 to 30 April 2017
03 Nov 2016 AD01 Registered office address changed from Holywell Farm Thornton Road Nash Bucks MK45 0TY United Kingdom to Holywell Farm Thornton Road Nash Bucks MK17 0EY on 3 November 2016
01 Nov 2016 AD01 Registered office address changed from Connaught House Lynx Way London E16 1JR United Kingdom to Holywell Farm Thornton Road Nash Bucks MK45 0TY on 1 November 2016
01 Aug 2016 AP03 Appointment of Paul John Harbottle as a secretary on 22 July 2016
01 Aug 2016 AP01 Appointment of Mr Stewart Sonny Bassett as a director on 22 July 2016
01 Aug 2016 AP01 Appointment of Jacueline Anne Sutton as a director on 22 July 2016
01 Aug 2016 AP01 Appointment of Mr Paul John Harbottle as a director on 22 July 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)