THE CUBA MOUNTAIN COFFEE COMPANY LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.08226621
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution01 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

THE CUBA MOUNTAIN COFFEE COMPANY LIMITED is an dissolved private limited company with number 08226621. It was incorporated 11 years, 7 months, 23 days ago, on 24 September 2012 and it was dissolved 3 years, 8 months, 16 days ago, on 01 September 2020. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2019

Action Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Dec 2018

Action Date: 16 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Old address: 47 Lower Marsh 47 Lower Marsh London SE1 7RG United Kingdom

Change date: 2017-11-07

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 48 Lower Marsh London SE1 7RG United Kingdom

Change date: 2017-10-04

New address: 47 Lower Marsh 47 Lower Marsh London SE1 7RG

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Filipa Da Silva Cerqueira De Vallere Olmo

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 3,331 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Carlos Enrique Alfaro

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thimo Drews

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-24

Officer name: Filipa Da Silva Cerqueira De Vallere Olmo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: 208a Centaur Street London SE1 7EG England

Change date: 2016-10-05

New address: 48 Lower Marsh London SE1 7RG

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cameron Mathew

Termination date: 2016-08-11

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 13 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-13

Capital : 2,693 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: Peter Noel Gordon De Bruyne

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-22

Officer name: Mr Richard Edgar Greer

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2016

Category: Address

Type: AD03

New address: 21 st. Thomas Street Bristol Avon BS1 6JS

Documents

View document PDF

Change sail address company with new address

Date: 14 Mar 2016

Category: Address

Type: AD02

New address: 21 st. Thomas Street Bristol Avon BS1 6JS

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 2,230 GBP

Date: 2016-02-24

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 2,230 GBP

Date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 2,104 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2016

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Capital : 2,104 GBP

Date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-28

Officer name: Mr Peter Noel Gordon De Bruyne

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

New address: 208a Centaur Street London SE1 7EG

Change date: 2015-12-24

Old address: 208a Centaur Street London SE1 7EG

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Barlow

Termination date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-24

New address: 208a Centaur Street London SE1 7EG

Old address: 45-46 Lower Marsh London SE1 7RG

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-29

Made up date: 2014-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nigel Bromage

Termination date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Charles Nigel Bromage

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter De Bruyne

Termination date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Peter De Bruyne

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 1,719 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 1,642 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Peter De Bruyne

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Jan 2015

Action Date: 24 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 13 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-13

Capital : 1,039 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 23 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-23

Capital : 1,039 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-05

Capital : 1,039 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-20

Capital : 1,039 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Capital : 1,039 GBP

Date: 2014-01-20

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Capital : 1,039 GBP

Date: 2014-01-20

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 05 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-05

Capital : 1,039 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2014

Action Date: 20 Jan 2014

Category: Capital

Type: SH01

Capital : 1,039 GBP

Date: 2014-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Templeton

Appointment date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 23 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 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: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 26 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-26

Capital : 1,039 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 16 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-16

Capital : 865 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-23

Capital : 702 GBP

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2013

Action Date: 11 Jun 2013

Category: Capital

Type: SH01

Capital : 128,471.07 GBP

Date: 2013-06-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Cameron Mathew

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 22 Oct 2012

Category: Capital

Type: SH01

Capital : 415 GBP

Date: 2012-10-22

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Barlow

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter De Bruyne

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGTON LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07927068
Status:ACTIVE
Category:Private Limited Company

D&N GOODWIN, DRIVEWAY, PATIO AND DRAINAGE LTD

8 SPRING COTTAGE BACK LANE,STOKE-ON-TRENT,ST6 8QS

Number:11303638
Status:ACTIVE
Category:Private Limited Company

ECOTRONIC PROJECTS LIMITED

UNIT 3,CANNOCK,WS11 7FB

Number:08378106
Status:ACTIVE
Category:Private Limited Company

EFFICIENT VEHICLE LEASING LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC574096
Status:ACTIVE
Category:Private Limited Company

MCUK MANUFACTURING LIMITED

UNIT 4,RUNCORN,WA7 1WA

Number:10677326
Status:ACTIVE
Category:Private Limited Company

REGELOUS LIMITED

OLD RECTORY,LADBROKE,CV47 2DF

Number:10656198
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