- Company Overview for THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED (06925348)
- Filing history for THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED (06925348)
- People for THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED (06925348)
- More for THE GREEN COFFEE COMPANY (CAMBRIDGE) LIMITED (06925348)
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
|
|
05 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
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
|
|
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 |