TAMP COFFEE LTD

76 South Street, Reading, RG1 4RA, United Kingdom
StatusDISSOLVED
Company No.08940972
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 6 months, 29 days

SUMMARY

TAMP COFFEE LTD is an dissolved private limited company with number 08940972. It was incorporated 10 years, 1 month, 27 days ago, on 17 March 2014 and it was dissolved 4 years, 6 months, 29 days ago, on 15 October 2019. The company address is 76 South Street, Reading, RG1 4RA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

New address: 76 South Street Reading RG1 4RA

Old address: 33 Castle Street Reading RG1 7SB England

Change date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 33 Castle Street Reading RG1 7SB

Old address: Unit 12 Robert Cort Industrial Estate, Britten Road Reading RG2 0AU England

Change date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Lee Goucher

Appointment date: 2017-03-25

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Luke Goucher

Change date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

New address: Unit 12 Robert Cort Industrial Estate, Britten Road Reading RG2 0AU

Old address: 19 Dolphin Close Winnersh Wokingham RG41 5XP England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: 19 Dolphin Close Winnersh Wokingham RG41 5XP

Old address: Telegraph House 59 Wolverhampton Road Stafford ST17 4AW

Change date: 2016-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Owain Victor Antcliff

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREELOVE HOLDINGS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:07045856
Status:ACTIVE
Category:Private Limited Company

HIGH PERFORMANCE TUNING LTD

TRAFALGAR HOUSE,HUDDERSFIELD,HD2 1YY

Number:11465889
Status:ACTIVE
Category:Private Limited Company

LAMONT ANTIQUES LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:00317270
Status:ACTIVE
Category:Private Limited Company

LONDON HAIRDRESSERS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11156635
Status:ACTIVE
Category:Private Limited Company

MAX NEW INTERNATIONAL LTD.

FOURTH FLOOR,LONDON,WC1E 6HA

Number:08532362
Status:ACTIVE
Category:Private Limited Company

SATELLITE EXPERT LTD

41 ORCHARD CRESCENT,CHIPPENHAM,SN14 0BG

Number:07511073
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