STERLING UK COFFEE LTD

702 Romford Road, London, E12 5AJ, England
StatusDISSOLVED
Company No.08406649
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNEL TILES & MARBEL LTD

40 TALLENTS CRESCENT,HARPENDEN,AL5 5BS

Number:11435848
Status:ACTIVE
Category:Private Limited Company

EAPT SOLUTIONS UK LIMITED

5 BLYTH COURT,MILTON KEYNES,MK4 3EE

Number:05140437
Status:ACTIVE
Category:Private Limited Company

M J HARRADINE LIMITED

1 YARDLEY WAY,DERBYSHIRE,DE56 0ES

Number:04633171
Status:ACTIVE
Category:Private Limited Company

MATRIX LABELS LIMITED

UNIT 6 QUEBEC WHARF,LONDON,E14 7AF

Number:04776171
Status:ACTIVE
Category:Private Limited Company

SUSSEX SHEDS LIMITED

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

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