SUSTAINABLE AGRICULTURAL TRADING (UK) LIMITED

J M Shah & Co J M Shah & Co, London, W1S 4AP, England
StatusDISSOLVED
Company No.11496305
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age5 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 30 days

SUMMARY

SUSTAINABLE AGRICULTURAL TRADING (UK) LIMITED is an dissolved private limited company with number 11496305. It was incorporated 5 years, 10 months, 7 days ago, on 02 August 2018 and it was dissolved 2 years, 9 months, 30 days ago, on 10 August 2021. The company address is J M Shah & Co J M Shah & Co, London, W1S 4AP, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Bernard Cornibert

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Cornibert

Cessation date: 2020-07-29

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bernard Cornibert

Change date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley David James

Termination date: 2020-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahjim Albertinie

Termination date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Cornibert

Change date: 2020-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Rahjim Albertinie

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-11

Psc name: Bernard Cornibert

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantel Agatha James

Termination date: 2020-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-11

Psc name: Chantel Agatha James

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Mr Bernard Cornibert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: J M Shah & Co 24 Old Bond Street London W1S 4AP

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKERLY'S MEDICAL LTD

CROWN HOUSE,TYLDESLEY,M29 8AL

Number:11943374
Status:ACTIVE
Category:Private Limited Company

HOUGHTON CONSTRUCTION (ALCESTER) LTD

111-113 HIGH STREET,WORCESTERSHIRE,WR11 4XP

Number:05224675
Status:ACTIVE
Category:Private Limited Company

ILKMILCO LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10939085
Status:ACTIVE
Category:Private Limited Company

J FINN CONSULTANCY LTD

64 LANCASTER CLOSE,ASHFORD,TN26 2JG

Number:07910709
Status:ACTIVE
Category:Private Limited Company

MOBILE LIVING SOLUTIONS LTD.

20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:11035760
Status:ACTIVE
Category:Private Limited Company

NEW COURT SECURITIES LIMITED

NEW COURT,LONDON,EC4N 8AL

Number:03012218
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