THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED

Unti 1 Touris Information Centre Unti 1 Touris Information Centre, Cambridge, CB2 3AD
StatusDISSOLVED
Company No.06925348
CategoryPrivate Limited Company
Incorporated05 Jun 2009
Age15 years, 23 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 16 days

SUMMARY

THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED is an dissolved private limited company with number 06925348. It was incorporated 15 years, 23 days ago, on 05 June 2009 and it was dissolved 4 years, 7 months, 16 days ago, on 12 November 2019. The company address is Unti 1 Touris Information Centre Unti 1 Touris Information Centre, Cambridge, CB2 3AD.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mindi Wang

Cessation date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mindi Wang

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Booth

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2014

Action Date: 22 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-22

Old address: 5 Green Walk Cambridge CB23 3AH United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: 2 Kirkhill Bank Cubley, Penistone Sheffield South Yorkshire S36 9UX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2012

Action Date: 23 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-23

Old address: 2 Stretham Gardens Papworth Everard Cambridge Cambridgeshire CB23 3AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-23

Old address: Unit 1 Tourist Information Centre Complex the Guildhall Peas Hill Cambridge Cambridgeshire CB2 3AD

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Scott

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sheila Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: 19 Watson Way Marston Moretaine Bedford Bedfordshire MK43 0RG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mindi Wang

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Booth

Documents

View document PDF

Termination secretary company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mindi Wang

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Miss Mindi Wang

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Captain Ian Jonathan Booth

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 09/09/09\gbp si 15@1=15\gbp ic 85/100\

Documents

View document PDF

Incorporation company

Date: 05 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDROS GREEK RESTAURANT LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:05594838
Status:ACTIVE
Category:Private Limited Company

CEM SOLUTIONS (UK) LTD

23 HENRY AVENUE,MATLOCK,DE4 3FL

Number:08052863
Status:ACTIVE
Category:Private Limited Company

DONUTS ARE LIFE LTD

12 WORDSWORTH AVENUE,MANCHESTER,M8 0LR

Number:11434795
Status:ACTIVE
Category:Private Limited Company

IBATH LIMITED

429 EFFINGHAM ROAD,SHEFFIELD,S9 3QD

Number:09085238
Status:ACTIVE
Category:Private Limited Company

REACH ACCOUNTANTS AND MANAGEMENT ANALYSTS LTD.

259-261 NORTHOLT ROAD,HARROW,HA2 8HS

Number:11077504
Status:ACTIVE
Category:Private Limited Company

STONEFLOOR.COM LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:04645721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source