About

Registered Number: 06695235
Date of Incorporation: 11/09/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2020 (3 years and 9 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.