Advanced company searchLink opens in new window

THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED

Company number 06925348

Filter by category

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Sep 2017 PSC07 Cessation of Mindi Wang as a person with significant control on 1 September 2017
19 Sep 2017 CS01 Confirmation statement made on 5 June 2017 with updates
20 Jul 2017 PSC01 Notification of Mindi Wang as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Ian Booth as a person with significant control on 6 April 2016
08 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 85
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 85
31 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 85
22 Mar 2014 AD01 Registered office address changed from 5 Green Walk Cambridge CB23 3AH United Kingdom on 22 March 2014
17 Dec 2013 AD01 Registered office address changed from 2 Kirkhill Bank Cubley, Penistone Sheffield South Yorkshire S36 9UX United Kingdom on 17 December 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
23 Dec 2012 AD01 Registered office address changed from 2 Stretham Gardens Papworth Everard Cambridge Cambridgeshire CB23 3AF on 23 December 2012
06 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
26 Apr 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
26 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Apr 2012 AD01 Registered office address changed from Unit 1 Tourist Information Centre Complex the Guildhall Peas Hill Cambridge Cambridgeshire CB2 3AD on 23 April 2012
17 Nov 2011 AP01 Appointment of Graham Scott as a director