THE NORTHERN COFFEE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 08133796 |
Category | Private Limited Company |
Incorporated | 06 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation disclaimer notice
Date: 07 Sep 2020
Category: Insolvency
Type: NDISC
Documents
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
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
Liquidation voluntary statement of affairs
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Milligan
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Milligan
Documents
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
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06088642 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 303, MILL HOUSE,IPSWICH,IP4 1FW
Number: | 10649624 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05757041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE SUNNYVIEW BUNGALOW,DONCASTER,DN11 9DS
Number: | 11800493 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KYNASTON CLOSE,HARROW,HA3 6TQ
Number: | 07853533 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE VILLAGE,NORTH YORKSHIRE,YO32 5XR
Number: | 08732618 |
Status: | ACTIVE |
Category: | Private Limited Company |