AROMA COFFEE LONDON LTD

35 Treaty Centre 35 Treaty Centre, Hounslow, TW3 1ES, England
StatusACTIVE
Company No.07336572
CategoryPrivate Limited Company
Incorporated05 Aug 2010
Age13 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

AROMA COFFEE LONDON LTD is an active private limited company with number 07336572. It was incorporated 13 years, 9 months, 19 days ago, on 05 August 2010. The company address is 35 Treaty Centre 35 Treaty Centre, Hounslow, TW3 1ES, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

Old address: 74 Morley Road Basingstoke RG21 3LJ England

New address: 35 Treaty Centre High Street Hounslow TW3 1ES

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 74 Morley Road Basingstoke RG21 3LJ

Old address: 35 Treaty Centre High Street Hounslow TW3 1ES England

Change date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arfa Ayesha

Notification date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Saqib Ali Virk

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 35 Treaty Centre High Street Hounslow TW3 1ES

Old address: 64 Cowslip Bank Lychpit Basingstoke RG24 8RR England

Change date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saqib Ali Virk

Termination date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqas Ahmad

Appointment date: 2019-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-28

New address: 64 Cowslip Bank Lychpit Basingstoke RG24 8RR

Old address: 54 Cowslip Bank Lychpit Basingstoke RG24 8RR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: 34 Cayman Close Basingstoke RG24 9AQ England

New address: 54 Cowslip Bank Lychpit Basingstoke RG24 8RR

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-06

Officer name: Waqas Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 14 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 35 Treaty Centre High Street Hounslow TW3 1ES England

New address: 34 Cayman Close Basingstoke RG24 9AQ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Saqib Ali Virk

Change date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Saqib Ali Virk

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 14 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 34 Cayman Close Basingstoke Hampshire RG24 9AQ

New address: 35 Treaty Centre High Street Hounslow TW3 1ES

Change date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Saqib Ali Virk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2015

Action Date: 14 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jan 2015

Action Date: 14 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-14

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saqib Ali Virk

Appointment date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navtej Raman

Termination date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: 34 Cayman Close Basingstoke Hampshire RG24 9AQ

Change date: 2014-12-15

Old address: 81 St Stephens Road Hounslow Middlesex TW3 2BJ

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqas Ahmad

Appointment date: 2014-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Hargreaves

Termination date: 2014-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Hargreaves

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Old address: 18 St Stephens Road Hounslow Middlesex TW3 2BJ England

Change date: 2010-09-13

Documents

View document PDF

Incorporation company

Date: 05 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBRO PROPERTIES LIMITED

ARCHWAY HOUSE,SURBITON,KT6 5PT

Number:00653407
Status:ACTIVE
Category:Private Limited Company

GROUND RISK SOLUTIONS LIMITED

10 ST MARTINS INDUSTRIAL PARK,BRISTOL,BS11 0RS

Number:10156010
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD COMMODITIES LIMITED

P.O.BOX 730,LONDON,EC4A 4PP

Number:01292529
Status:LIQUIDATION
Category:Private Limited Company

MMA INTERMODAL LIMITED

SUITE 3 WARREN HOUSE,HOCKLEY,SS5 4QS

Number:08476192
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN LUX LTD

9 HOLDENBY ROAD,LONDON,SE4 2DA

Number:10949825
Status:ACTIVE
Category:Private Limited Company

SPATIALAPP CONSULTING LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08576430
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