Advanced company searchLink opens in new window

TAMP COFFEE LTD

Company number 08940972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2018 AD01 Registered office address changed from 33 Castle Street Reading RG1 7SB England to 76 South Street Reading RG1 4RA on 16 July 2018
25 May 2018 AD01 Registered office address changed from Unit 12 Robert Cort Industrial Estate, Britten Road Reading RG2 0AU England to 33 Castle Street Reading RG1 7SB on 25 May 2018
23 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 AP01 Appointment of Mr Joshua Lee Goucher as a director on 25 March 2017
18 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
11 Jul 2017 CH01 Director's details changed for Mr Marcus Luke Goucher on 10 July 2017
11 Jul 2017 AD01 Registered office address changed from 19 Dolphin Close Winnersh Wokingham RG41 5XP England to Unit 12 Robert Cort Industrial Estate, Britten Road Reading RG2 0AU on 11 July 2017
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 AD01 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW to 19 Dolphin Close Winnersh Wokingham RG41 5XP on 17 August 2016
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2016 TM01 Termination of appointment of Owain Victor Antcliff as a director on 18 March 2015
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 100