CAFE ORIGIN LTD
Status | DISSOLVED |
Company No. | 06390008 |
Category | Private Limited Company |
Incorporated | 04 Oct 2007 |
Age | 16 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 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
Dissolution application strike off company
Date: 16 Jul 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 19 Oct 2009
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/10/07--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
HUNTERS POINT,ARBORFIELD,RG2 3JF
Number: | 06376372 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WERNETH AVENUE,HYDE,SK14 5NL
Number: | 11760410 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ROWALLAN PARADE,DAGENHAM,RM8 1XU
Number: | 11563357 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 10712446 |
Status: | ACTIVE |
Category: | Private Limited Company |