SOUTH COAST ROAST COFFEE LIMITED

Jupiter House, Warley Hill Business Park Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusLIQUIDATION
Company No.11215010
CategoryPrivate Limited Company
Incorporated20 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland 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

View document PDF

Liquidation disclaimer notice

Date: 16 Aug 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLIA 363 UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11464782
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG CHC LTD

177 BOLTON ROAD,BOLTON,BL7 0AF

Number:11616350
Status:ACTIVE
Category:Private Limited Company

CUB3TECH LTD

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

MEDILIFT SERVICES LTD

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

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