COFFEE PRONTO LIMITED

Register to unlock more data on OkredoRegister

COFFEE PRONTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05320921

Incorporation date

23/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon13/03/2024
Final Gazette dissolved following liquidation
dot icon13/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2023
Liquidators' statement of receipts and payments to 2023-03-23
dot icon05/04/2022
Registered office address changed from 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to 1st Floor, 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2022-04-05
dot icon05/04/2022
Appointment of a voluntary liquidator
dot icon05/04/2022
Resolutions
dot icon05/04/2022
Statement of affairs
dot icon01/04/2022
Registered office address changed from 43 Coniscliffe Road Darlington Durham DL3 7EH to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2022-04-01
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/06/2021
Compulsory strike-off action has been suspended
dot icon17/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon11/11/2019
Notification of Robin James Meredith as a person with significant control on 2019-10-21
dot icon29/10/2019
Change of details for Mrs Barbara Meredith as a person with significant control on 2019-10-21
dot icon02/01/2019
Termination of appointment of Kevin Robinson as a director on 2017-11-02
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/12/2018
Director's details changed for Mrs Barbara Meredith on 2018-10-23
dot icon11/12/2018
Change of details for Mrs Barbara Meredith as a person with significant control on 2018-10-23
dot icon11/12/2018
Director's details changed for Mr Kevin Robinson on 2018-10-23
dot icon11/12/2018
Appointment of Mr Kevin Robinson as a director on 2017-11-02
dot icon07/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon10/01/2018
Second filing of Confirmation Statement dated 23/12/2016
dot icon02/01/2018
Confirmation statement made on 2017-11-01 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/12/2014
Annual return made up to 2014-12-23
dot icon15/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon21/01/2009
Return made up to 23/12/08; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 23/12/07; no change of members
dot icon15/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/08/2007
Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon16/08/2007
Registered office changed on 16/08/07 from: 49 stockton road hartlepool cleveland TS25 1TX
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon17/01/2007
Return made up to 23/12/06; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/01/2006
Return made up to 23/12/05; full list of members
dot icon26/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Registered office changed on 13/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon23/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About COFFEE PRONTO LIMITED

COFFEE PRONTO LIMITED is an(a) Dissolved company incorporated on 23/12/2004 with the registered office located at 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE PRONTO LIMITED?

toggle

COFFEE PRONTO LIMITED is currently Dissolved. It was registered on 23/12/2004 and dissolved on 13/03/2024.

Where is COFFEE PRONTO LIMITED located?

toggle

COFFEE PRONTO LIMITED is registered at 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does COFFEE PRONTO LIMITED do?

toggle

COFFEE PRONTO LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COFFEE PRONTO LIMITED?

toggle

The latest filing was on 13/03/2024: Final Gazette dissolved following liquidation.