WRW COFFEE LIMITED: Filings

  • Overview

    Company NameWRW COFFEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC414155
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for WRW COFFEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Ronald Andrew Coakley as a director on Jan 20, 2015

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Wendy Coakley as a director

    2 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland* on Mar 20, 2012

    1 pagesAD01

    Termination of appointment of Hms Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Mr Ronald Andrew Coakley as a director

    3 pagesAP01

    Appointment of Wendy Brown Coakley as a director

    3 pagesAP01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed hms (899) LIMITED\certificate issued on 12/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2012

    Change company name resolution on Jan 12, 2012

    RES15
    change-of-nameJan 12, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Hms Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Donald Munro as a director

    1 pagesTM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2012

    Statement of capital on Jan 09, 2012

    • Capital: GBP 2
    SH01
    incorporationJan 09, 2012

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0