THE NORTHERN COFFEE COMPANY LIMITED

Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.08133796
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution19 Aug 2022
Years1 year, 9 months, 11 days

SUMMARY

THE NORTHERN COFFEE COMPANY LIMITED is an dissolved private limited company with number 08133796. It was incorporated 11 years, 10 months, 24 days ago, on 06 July 2012 and it was dissolved 1 year, 9 months, 11 days ago, on 19 August 2022. The company address is Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2021

Action Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-04

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Old address: Unit G1 Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS

New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

New address: Unit G1 Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS

Old address: Unit G1 Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Old address: 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England

Change date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Old address: Old Brewery Court 157 Sandyford Road Jesmond Newcastle upon Tyne NE2 1XG United Kingdom

Change date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Milligan

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Milligan

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milligans (cafes) north west LIMITED\certificate issued on 27/02/13

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5410D) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06088642
Status:ACTIVE
Category:Private Limited Company

DIMITROV 87 LTD

FLAT 303, MILL HOUSE,IPSWICH,IP4 1FW

Number:10649624
Status:ACTIVE
Category:Private Limited Company

DTH WANDURA LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05757041
Status:ACTIVE
Category:Private Limited Company

GRASSCROFT PARK HOMES LIMITED

THE OFFICE SUNNYVIEW BUNGALOW,DONCASTER,DN11 9DS

Number:11800493
Status:ACTIVE
Category:Private Limited Company

NICHOLAS 1939 LIMITED

13 KYNASTON CLOSE,HARROW,HA3 6TQ

Number:07853533
Status:ACTIVE
Category:Private Limited Company

TINY BPM LIMITED

47 THE VILLAGE,NORTH YORKSHIRE,YO32 5XR

Number:08732618
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