Cafe Copia Thames Street Ltd was registered on 11 September 2008 and are based in Cheltenham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This company does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 August 2020 | |
LIQ14 - N/A | 05 May 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 | 08 November 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 17 November 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 17 November 2016 | |
CERTNM - Change of name certificate | 01 April 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 13 November 2015 | |
AA - Annual Accounts | 25 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 14 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 26 March 2014 | |
AP01 - Appointment of director | 11 December 2013 | |
TM01 - Termination of appointment of director | 11 December 2013 | |
AR01 - Annual Return | 01 November 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 12 December 2012 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
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 | 23 November 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
CH04 - Change of particulars for corporate secretary | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 21 September 2009 | |
225 - Change of Accounting Reference Date | 12 December 2008 | |
CERTNM - Change of name certificate | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
NEWINC - New incorporation documents | 11 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 November 2008 | Outstanding |
N/A |
Rent deposit deed | 19 November 2008 | Outstanding |
N/A |
Rent deposit deed | 04 November 2008 | Outstanding |
N/A |