LONDON COFFEE MACHINES LIMITED

Victoria House Victoria House, Reading, RG1 1TG, Berkshire, United Kingdom
StatusACTIVE
Company No.08792229
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

LONDON COFFEE MACHINES LIMITED is an active private limited company with number 08792229. It was incorporated 10 years, 7 months, 11 days ago, on 27 November 2013. The company address is Victoria House Victoria House, Reading, RG1 1TG, Berkshire, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 15 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Molloy

Termination date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change person director company

Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joseph Molloy

Termination date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: Unit 19, Rabans Close Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RS England

New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

Old address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom

New address: Unit 19, Rabans Close Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Phillip Molloy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Phillip Molloy

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: James Joseph Molloy

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Paul Molloy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

Old address: 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading Berkshire RG1 1PL

New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Mr Paul Molloy

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Joseph Molloy

Appointment date: 2015-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: 8 Napier Road Aylesbury Buckinghamshire HP19 7AZ

New address: 2Nd Floor, Aquis House, 49 - 51 Blagrave Street Reading Berkshire RG1 1PL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCORD CORPORATE FINANCE LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:09494512
Status:ACTIVE
Category:Private Limited Company

GADGETS & GIZMOS LIMITED

19 FROYLE CLOSE,WEST MIDLANDS,WV6 8XW

Number:03772157
Status:ACTIVE
Category:Private Limited Company

GLADDING (BURGESS HILL) LIMITED

P O BOX 810 HILL HOUSE,LONDON,EC4A 3TR

Number:02415139
Status:LIQUIDATION
Category:Private Limited Company

IMPERIALINK LIMITED

11 DURRELL GARDENS 11 DURRELL GARDENS,CHATHAM,ME5 0AW

Number:09954682
Status:ACTIVE
Category:Private Limited Company

JB DIRECTION AND DESIGN LTD

48 ORFORD LANE,WARRINGTON,WA2 7AF

Number:11941771
Status:ACTIVE
Category:Private Limited Company

JCLA LIMITED

59 BREWER STREET,LONDON,W1F 9UN

Number:02807558
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