STERLING UK COFFEE LTD
Status | DISSOLVED |
Company No. | 08406649 |
Category | Private Limited Company |
Incorporated | 18 Feb 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 1 day |
SUMMARY
STERLING UK COFFEE LTD is an dissolved private limited company with number 08406649. It was incorporated 11 years, 3 months, 3 days ago, on 18 February 2013 and it was dissolved 4 years, 9 months, 1 day ago, on 20 August 2019. The company address is 702 Romford Road, London, E12 5AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ilyas Haroon Patel
Appointment date: 2019-02-07
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Mohamad Nasir Basid
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Sumaiya Nasir Basid
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
New address: 702 Romford Road London E12 5AJ
Old address: 86 Ireton Road Leicester LE4 9ET England
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-22
Old address: 702 Romford Road London E12 5AJ
New address: 86 Ireton Road Leicester LE4 9ET
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Mohamad Nasir Basid
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
New address: 702 Romford Road London E12 5AJ
Old address: 41 Matlock Street Leicester LE2 0GS
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Some Companies
40 TALLENTS CRESCENT,HARPENDEN,AL5 5BS
Number: | 11435848 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BLYTH COURT,MILTON KEYNES,MK4 3EE
Number: | 05140437 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 YARDLEY WAY,DERBYSHIRE,DE56 0ES
Number: | 04633171 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEBEC WHARF,LONDON,E14 7AF
Number: | 04776171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING GARDENS,CROWBOROUGH,TN6 2QN
Number: | 05596103 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROPERTY GURU (RESIDENTIAL) LTD
199A MEADOW WAY,CLACTON ON SEA,CO15 2HP
Number: | 05425244 |
Status: | ACTIVE |
Category: | Private Limited Company |