SOUTH COAST ROAST COFFEE LIMITED
Status | LIQUIDATION |
Company No. | 11215010 |
Category | Private Limited Company |
Incorporated | 20 Feb 2018 |
Age | 6 years, 3 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH COAST ROAST COFFEE LIMITED is an liquidation private limited company with number 11215010. It was incorporated 6 years, 3 months, 16 days ago, on 20 February 2018. The company address is Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2024
Action Date: 27 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-27
Documents
Liquidation disclaimer notice
Date: 16 Aug 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
Old address: 28a High Street Winchester SO23 9BL England
New address: Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Change date: 2023-04-11
Documents
Liquidation voluntary statement of affairs
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Ha
Termination date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2022
Action Date: 16 Sep 2022
Category: Address
Type: AD01
New address: 28a High Street Winchester SO23 9BL
Change date: 2022-09-16
Old address: Gentian House, Block C Moorside Road Winchester Hampshire SO23 7RX England
Documents
Certificate change of name company
Date: 10 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dhan tamang coffee LIMITED\certificate issued on 10/02/22
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-18
Officer name: Dhan Bahadur Tamang
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Notification of a person with significant control
Date: 23 Mar 2021
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-01
Psc name: Honey + Harveys Limited
Documents
Withdrawal of a person with significant control statement
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-23
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jackie Ha
Appointment date: 2021-01-06
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 10 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-10
Officer name: Dominic Ormsby
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mark Paul Donnan
Termination date: 2020-01-27
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-15
Officer name: Mr Joseph Fellows
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Ormsby
Appointment date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Nicholas Kethro Ekins
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Hanson
Appointment date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2019
Action Date: 04 Mar 2019
Category: Address
Type: AD01
Old address: Trafalgar House South Trafalgar Street Winchester Hampshire SO23 9DH England
Change date: 2019-03-04
New address: Gentian House, Block C Moorside Road Winchester Hampshire SO23 7RX
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-08
Officer name: Mr Dhan Tamang
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Mark Paul Donnan
Change date: 2018-12-02
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-17
Old address: 6 st. Thomas Street Winchester Hampshire SO23 9HE England
New address: Trafalgar House South Trafalgar Street Winchester Hampshire SO23 9DH
Documents
Resolution
Date: 27 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 23 May 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2018-12-31
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-12
Officer name: Mr Dhan Tamang
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11464782 |
Status: | ACTIVE |
Category: | Private Limited Company |
177 BOLTON ROAD,BOLTON,BL7 0AF
Number: | 11616350 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ
Number: | 09607334 |
Status: | ACTIVE |
Category: | Private Limited Company |
DW BUILDING AND DEVELOPMENTS LTD
601 HIGH ROAD LEYTONSTONE,LONDON,E11 4PA
Number: | 07769767 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 RAITHBY CLOSE,NOTTINGHAM,NG5 5LG
Number: | 10834297 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEAF PROPERTY COMPANY LIMITED
58 SCHOONER WAY,WARSASH,SO31 9DB
Number: | 01458432 |
Status: | ACTIVE |
Category: | Private Limited Company |