COFFEE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COFFEE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04661090

Incorporation date

10/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AACopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon09/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2024
First Gazette notice for voluntary strike-off
dot icon11/01/2024
Application to strike the company off the register
dot icon28/11/2023
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 2023-11-28
dot icon28/11/2023
Director's details changed for Mr Michael Gardner on 2023-11-25
dot icon28/11/2023
Director's details changed for Mrs Lynne Patricia Gardner on 2023-11-25
dot icon28/11/2023
Change of details for Mr Michael Gardner as a person with significant control on 2023-11-25
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon24/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon16/02/2022
Termination of appointment of Hewbrook Limited as a secretary on 2021-05-18
dot icon11/06/2021
Change of details for Mr Michael Gardner as a person with significant control on 2021-05-18
dot icon11/06/2021
Director's details changed for Mr Michael Gardner on 2021-05-18
dot icon11/06/2021
Director's details changed for Mrs Lynne Patricia Gardner on 2021-05-18
dot icon11/06/2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-06-11
dot icon19/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Cessation of Vending Solutions Holdings Ltd as a person with significant control on 2020-12-22
dot icon15/01/2021
Notification of Michael Gardner as a person with significant control on 2020-12-22
dot icon15/01/2021
Director's details changed for Mrs Lynne Patricia Gardner on 2020-12-21
dot icon15/01/2021
Director's details changed for Mr Michael Gardner on 2020-12-21
dot icon14/01/2021
Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 2021-01-14
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/04/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon12/04/2017
Termination of appointment of a secretary
dot icon17/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/10/2015
Director's details changed for Mrs Lynne Patricia Morris on 2013-03-22
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/05/2012
Director's details changed for Mr Michael Gardner on 2012-05-10
dot icon28/05/2012
Director's details changed for Lynn Patricia Morris on 2012-05-10
dot icon13/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/02/2012
Appointment of Lynne Patricia Morris as a director
dot icon21/02/2012
Termination of appointment of Marcia Manarin as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon15/02/2010
Director's details changed for Marcia Coelho Manarin on 2010-02-11
dot icon15/02/2010
Secretary's details changed for Hewbrook Limited on 2010-02-11
dot icon30/07/2009
Registered office changed on 30/07/2009 from 1 purley road purley surrey CR8 2HA
dot icon28/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon20/02/2009
Return made up to 10/02/09; full list of members
dot icon16/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon21/02/2008
Return made up to 10/02/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon15/02/2007
Return made up to 10/02/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon08/03/2006
Return made up to 10/02/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 10/02/05; full list of members
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Ad 01/02/05--------- £ si 9@1=9 £ ic 1/10
dot icon01/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon07/04/2004
Return made up to 10/02/04; full list of members
dot icon27/02/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
New secretary appointed
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon10/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Michael
Director
10/02/2003 - Present
14
Mrs Lynne Patricia Gardner
Director
18/02/2012 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFFEE SOLUTIONS LIMITED

COFFEE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 10/02/2003 with the registered office located at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA. There are currently 2 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 SOLUTIONS LIMITED?

toggle

COFFEE SOLUTIONS LIMITED is currently Dissolved. It was registered on 10/02/2003 and dissolved on 09/04/2024.

Where is COFFEE SOLUTIONS LIMITED located?

toggle

COFFEE SOLUTIONS LIMITED is registered at Office 6 7 - 11 High Street, Reigate, Surrey RH2 9AA.

What does COFFEE SOLUTIONS LIMITED do?

toggle

COFFEE SOLUTIONS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for COFFEE SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2024: Final Gazette dissolved via voluntary strike-off.