SUSTAINABLE AGRICULTURAL TRADING (UK) LIMITED
Status | DISSOLVED |
Company No. | 11496305 |
Category | Private Limited Company |
Incorporated | 02 Aug 2018 |
Age | 5 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2021 |
Years | 2 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
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
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
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
Capital allotment shares
Date: 25 Jul 2020
Action Date: 24 Jul 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-07-24
Documents
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
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
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
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
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
Resolution
Date: 12 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
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 |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10939085 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 LANCASTER CLOSE,ASHFORD,TN26 2JG
Number: | 07910709 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VESPASIAN WAY,DORCHESTER,DT1 2RD
Number: | 11035760 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW COURT,LONDON,EC4N 8AL
Number: | 03012218 |
Status: | ACTIVE |
Category: | Private Limited Company |