SY COFFEE LIMITED

07172021 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07172021
CategoryPrivate Limited Company
Incorporated01 Mar 2010
Age14 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

SY COFFEE LIMITED is an active private limited company with number 07172021. It was incorporated 14 years, 3 months, 17 days ago, on 01 March 2010. The company address is 07172021 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 07172021 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-06-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

New address: Imperial Hosue Hornby Street Bury BL9 5BN

Old address: Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071720210005

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shakeel Arshad

Change date: 2014-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071720210003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071720210004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-31

Charge number: 071720210005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Mortgage create with deed with co extend charge number charge creation date

Date: 25 Feb 2015

Action Date: 11 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-03-11

Charge number: 071720210004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: Regus Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG

New address: Unit 3B Springfield Court Summerfield Road Bolton BL3 2NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-27

Charge number: 071720210003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jun 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 03 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-03

Capital : 100,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yatin Trivedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shakeel Arshad

Change date: 2012-03-01

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 29 Sep 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Oct 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: Base Point Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-11

Old address: , Base Point Business & Innovation Centre Office D3, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shakeel Arshad

Documents

View document PDF

Incorporation company

Date: 01 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C2N LIMITED

27 MILL PLACE,CASTLEFORD,WF10 5LW

Number:11541147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JASON VICTOR HART LIMITED

STEPS COTTAGE LONE LANE,MONMOUTH,NP25 4AL

Number:11801870
Status:ACTIVE
Category:Private Limited Company

JELANIKA LIMITED

26 TANGMERE CLOSE,BICESTER,OX26 4YZ

Number:11157902
Status:ACTIVE
Category:Private Limited Company

ONE POUND MAGIC HOUSING ASSOCIATION CIC

2A WINGFIELD STREET,LEICESTER,LE4 5DS

Number:10547507
Status:ACTIVE
Category:Community Interest Company

PUJA SILK HOUSE LIMITED

34 QUEENSBURY STATION PARADE,HARROW,HA8 5NN

Number:03659239
Status:ACTIVE
Category:Private Limited Company

REAL CAR GIVEAWAYS LTD

UNIT 7,STRABANE,BT82 9PH

Number:NI657773
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source