GLOBAL COFFEE EXPORTS (U.K.) LIMITED
Status | DISSOLVED |
Company No. | 04331112 |
Category | Private Limited Company |
Incorporated | 29 Nov 2001 |
Age | 22 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2016 |
Years | 7 years, 9 months, 12 days |
SUMMARY
GLOBAL COFFEE EXPORTS (U.K.) LIMITED is an dissolved private limited company with number 04331112. It was incorporated 22 years, 5 months, 22 days ago, on 29 November 2001 and it was dissolved 7 years, 9 months, 12 days ago, on 09 August 2016. The company address is 6 Middle Street, London, EC1A 7JA.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 May 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change corporate secretary company with change date
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-11-30
Officer name: City Group Plc
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-30
Officer name: Mr David Courtnall Marshall
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-30
Officer name: Mr Edward John Beale
Documents
Accounts with accounts type dormant
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change corporate secretary company with change date
Date: 02 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2014-03-24
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: 30 City Road London EC1Y 2AG
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 29 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lloyd Hugh Marshall
Change date: 2011-11-29
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward John Beale
Change date: 2009-11-29
Documents
Change corporate secretary company with change date
Date: 07 Dec 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-29
Officer name: City Group Plc
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ
Documents
Accounts with accounts type dormant
Date: 15 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 12 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/02; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 30/09/02
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 10/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Some Companies
BLACK STAR PRODUCTIONS LIMITED
40 OAKFIELD ROAD,BIRMINGHAM,B29 7EJ
Number: | 10738586 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10592776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 13, KENNEDY HOUSE,ORPINGTON,BR5 3QY
Number: | 11907754 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 11409985 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSWOOD COURT RESIDENTS COMPANY LIMITED
GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL
Number: | 01618999 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 GREAT GROVES,WALTHAM CROSS,EN7 6SX
Number: | 11540043 |
Status: | ACTIVE |
Category: | Private Limited Company |