CAFE ORIGIN LTD

Green Acre Lower Road Green Acre Lower Road, Market Drayton, TF9 4NL, United Kingdom
StatusDISSOLVED
Company No.06390008
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 6 months, 17 days

SUMMARY

CAFE ORIGIN LTD is an dissolved private limited company with number 06390008. It was incorporated 16 years, 6 months, 25 days ago, on 04 October 2007 and it was dissolved 2 years, 6 months, 17 days ago, on 12 October 2021. The company address is Green Acre Lower Road Green Acre Lower Road, Market Drayton, TF9 4NL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 22 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Green

Change date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: Green Acre Lower Road Ashley TF9 4NL

New address: Green Acre Lower Road Ashley Market Drayton TF9 4NL

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Antony Green

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Change sail address company with old address

Date: 08 Oct 2010

Category: Address

Type: AD02

Old address: C/O Tony Green Green Acre Lower Road Ashley Market Drayton Shropshire TF9 4WG

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change sail address company with old address

Date: 19 Oct 2009

Category: Address

Type: AD02

Old address: C/O Tony Green Po Box 349 Green Acre Lower Road Ashley Market Drayton Shropshire TF9 4WG

Documents

View document PDF

Move registers to sail company

Date: 19 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Antony Green

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Yvonne Green

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMIRA LTD

23 CALDER CLOSE, IMMINGHAM 23 CALDER CLOSE,IMMINGHAM,DN40 2DP

Number:11428375
Status:ACTIVE
Category:Private Limited Company

BULLDOG PRODUCTS INSTALLATIONS LIMITED

UNITS 2 3 AND 4,MUCH WENLOCK,TF13 6DH

Number:03308221
Status:ACTIVE
Category:Private Limited Company

CIRCUS SCENE LIMITED

HUNTERS POINT,ARBORFIELD,RG2 3JF

Number:06376372
Status:ACTIVE
Category:Private Limited Company

CISTA PACKAGING SUPPLIES LTD

27 WERNETH AVENUE,HYDE,SK14 5NL

Number:11760410
Status:ACTIVE
Category:Private Limited Company

DAHAB(UK) LTD

4 ROWALLAN PARADE,DAGENHAM,RM8 1XU

Number:11563357
Status:ACTIVE
Category:Private Limited Company

RAENA 88 LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10712446
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