Gourmet Cuppas Ltd is a private limited company. Registered at 101 Park Avenue North, Northampton NN3 2HX, this 3 years old enterprise was incorporated on 2021-02-15 and is categorised as "wholesale of coffee, tea, cocoa and spices" (Standard Industrial Classification: 46370). 1 director can be found in the firm: Aleisha D. (appointed on 15 February 2021).
About
Name: Gourmet Cuppas Ltd
Number: 13202202
Incorporation date: 2021-02-15
End of financial year: 28 February
Address:
101 Park Avenue North
Northampton
NN3 2HX
SIC code:
46370 - Wholesale of coffee, tea, cocoa and spices
Company staff
People with significant control
Aleisha D.
15 February 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Gourmet Cuppas Ltd confirmation statement filing is 2024-02-28. The most recent one was filed on 2023-02-14. The deadline for the next annual accounts filing is 30 November 2023. Most current accounts filing was submitted for the time period up until 28 February 2022.
1 person of significant control is indexed in the Companies House, a solitary professional Aleisha D. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 2nd, March 2024
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 2nd, March 2024
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 23rd, March 2023
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 23rd, March 2023
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 16th, March 2023
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
Free Download
(1 page)
CH01
On Friday 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 101 Park Avenue North Northampton Northamptonshire NN3 2HX on Friday 27th May 2022
filed on: 27th, May 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Friday 27th May 2022
filed on: 27th, May 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 14th February 2022
filed on: 25th, February 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 15th, February 2021
| incorporation