ESPRESSO HEAVEN LIMITED
Status | DISSOLVED |
Company No. | 09049018 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months, 29 days |
SUMMARY
ESPRESSO HEAVEN LIMITED is an dissolved private limited company with number 09049018. It was incorporated 10 years, 10 days ago, on 20 May 2014 and it was dissolved 4 years, 7 months, 29 days ago, on 01 October 2019. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2019
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-02
Officer name: Online Corporate Secretaries Limited
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint corporate secretary company with name date
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-08-07
Officer name: Online Corporate Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-01
Officer name: Online Corporate Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 09 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change account reference date company current shortened
Date: 08 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint corporate secretary company with name date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-12-05
Officer name: Online Corporate Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Address
Type: AD01
New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
Old address: , Communications House 290 Moston Lane, Manchester, M40 9WB
Change date: 2016-11-24
Documents
Gazette filings brought up to date
Date: 13 Sep 2016
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stron Legal Services Ltd.
Termination date: 2016-06-06
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Appoint corporate secretary company with name date
Date: 17 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-05-06
Officer name: Hamock Group As
Documents
Change registered office address company with date old address new address
Date: 17 May 2015
Action Date: 17 May 2015
Category: Address
Type: AD01
Change date: 2015-05-17
Old address: , Stron House 100 Pall Mall, London, SW1Y 5EA, England
New address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
Documents
Termination secretary company
Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Certificate change of name company
Date: 10 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed esspresso heaven LIMITED\certificate issued on 10/07/14
Documents
Some Companies
9 GREVILLE ROAD,LONDON,NW6 5HY
Number: | 08086185 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRS HOWARD AND CHONG MEDICAL PRACTICE LIMITED
86 IDMISTON ROAD,LONDON,SE27 9HQ
Number: | 10778668 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BRIDGE STREET,BATHGATE,EH47 9AY
Number: | SC258871 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10939114 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,WEYBRIDGE,KT13 9DZ
Number: | 06085783 |
Status: | ACTIVE |
Category: | Private Limited Company |
L T S SITE SERVICES INCORPORATED LIMITED
C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP
Number: | 08925881 |
Status: | ACTIVE |
Category: | Private Limited Company |