About

Registered Number: 06501293
Date of Incorporation: 12/02/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

 

Established in 2008, Cafe Copia Henley Ltd has its registered office in Cheltenham, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ14 - N/A 09 September 2020
AD01 - Change of registered office address 17 September 2019
RESOLUTIONS - N/A 12 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2019
LIQ02 - N/A 12 September 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 30 March 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 March 2014
TM01 - Termination of appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
CERTNM - Change of name certificate 08 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 12 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH04 - Change of particulars for corporate secretary 18 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 18 February 2009
225 - Change of Accounting Reference Date 12 December 2008
CERTNM - Change of name certificate 26 November 2008
CERTNM - Change of name certificate 23 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
CERTNM - Change of name certificate 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.