WORLD BARISTA CHAMPIONSHIP
Status | DISSOLVED |
Company No. | 05110731 |
Category | |
Incorporated | 23 Apr 2004 |
Age | 20 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2017 |
Years | 6 years, 5 months, 21 days |
SUMMARY
WORLD BARISTA CHAMPIONSHIP is an dissolved with number 05110731. It was incorporated 20 years, 1 month, 9 days ago, on 23 April 2004 and it was dissolved 6 years, 5 months, 21 days ago, on 12 December 2017. The company address is Oak Lodge Farm Leighams Rd Oak Lodge Farm Leighams Rd, Chelmsford, CM3 4HF, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 12 Dec 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 17 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 29 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-24
Officer name: Drewy Pearson
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 16 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 05 Jul 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Annual return company with made up date no member list
Date: 20 Jun 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type small
Date: 10 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type small
Date: 25 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date no member list
Date: 17 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Oak
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellie Matviszak
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matts Johansson
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Penk
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hetzel
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fritx Storm
Documents
Accounts with accounts type small
Date: 15 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 04 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Hetzel
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Cynthia Chang
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Ellie Matviszak
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matts Johansson
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Jane Oak
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Drewy Pearson
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-23
Officer name: Fritx Storm
Documents
Appoint person director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ellie Matviszak
Documents
Appoint person director company with name
Date: 12 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matts Johansson
Documents
Appoint person director company with name
Date: 12 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fritx Storm
Documents
Termination director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Cho
Documents
Accounts with accounts type small
Date: 10 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/04/09
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael wheeler
Documents
Legacy
Date: 25 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director massmriano fabian
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed andrew hetzel
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed emily jane oak
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas cho
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr michael anthony wheeler
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr michael anthony wheeler
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mireya jones
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew fawkes
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/04/08
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director douglas zell
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tone liavaag
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david cooper
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew fawkes
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dr massmriano fabian
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed drewy pearson
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed steve penk
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 50-54 ivatt way business park westwood peterborough cambridgeshire PE3 7PN
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/04/07
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/10/06
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/04/06
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 20 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/04/05
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2004
Category: Address
Type: 287
Description: Registered office changed on 05/05/04 from: 50-54 ivatt way business park westwood peterborough cambridgeshire PE3 7PN
Documents
Certificate change of name company
Date: 01 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed world barista championship limit ed\certificate issued on 30/04/04
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 30/04/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
117 HIGH STREET,CHESHAM,HP5 1DE
Number: | 07858157 |
Status: | ACTIVE |
Category: | Private Limited Company |
30TH FLOOR,LONDON,E14 5AB
Number: | 04218869 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ASHBY DRIVE,KETTERING,NN10 9HH
Number: | 11153164 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFFREY BRAY IIP SETTLEMENT 2003 LIMITED
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 04937460 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 VILLIERS CLOSE,LONDON,E10 5HH
Number: | 09333081 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 EXMOUTH MARKET,LONDON,EC1R 4QP
Number: | 09769879 |
Status: | ACTIVE |
Category: | Private Limited Company |