SHIMI COFFEE LIMITED
Status | ACTIVE |
Company No. | 07000563 |
Category | Private Limited Company |
Incorporated | 25 Aug 2009 |
Age | 14 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2018 |
Years | 6 years, 3 months, 3 days |
SUMMARY
SHIMI COFFEE LIMITED is an active private limited company with number 07000563. It was incorporated 14 years, 10 months, 12 days ago, on 25 August 2009 and it was dissolved 6 years, 3 months, 3 days ago, on 03 April 2018. The company address is 370 Richmond Road, Twickenham, TW1 2DX.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Termination secretary company with name termination date
Date: 17 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Meysam Milanifar
Termination date: 2021-09-01
Documents
Cessation of a person with significant control
Date: 17 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Meysam Milanifar
Cessation date: 2021-09-01
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meysam Milanifar
Termination date: 2021-09-01
Documents
Gazette filings brought up to date
Date: 01 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 30 Aug 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Meysam Milanifar
Notification date: 2016-04-07
Documents
Notification of a person with significant control
Date: 30 Aug 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Satu Paulhna Vaittinen
Notification date: 2016-04-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Annual return company with made up date
Date: 28 Jun 2018
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Administrative restoration company
Date: 28 Jun 2018
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 16 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Change registered office address company with date old address
Date: 23 Dec 2011
Action Date: 23 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-23
Old address: , Flat 2 Fairfax, 5 the Avenue, Surbiton, Surrey, KT5 8JS, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Satu Vaittinen
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-10
Old address: , 370 Richmond Road, Twickenham, TW1 2DX, United Kingdom
Documents
Termination director company with name
Date: 09 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satu Vaittinen
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-03
Officer name: Meysam Milanifar
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-03
Officer name: Satu Pauliina Vaittinen
Documents
Change person secretary company with change date
Date: 05 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-03
Officer name: Meysam Milanifar
Documents
Change registered office address company with date old address
Date: 05 Dec 2010
Action Date: 05 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-05
Old address: , Abacus Coffee House 370 Richmond Road, Twickenham, Middlesex, TW1 2DX
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-08
Old address: , 72 Westbourne Court Orsett Terrace, Bayswater, London, W2 6JU
Documents
Some Companies
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 11795790 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADVIEW HOUSE ACCOUNTING LTD
BROADVIEW HOUSE, UPLOWMAN,DEVON,EX16 7DN
Number: | 05316237 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL TRAINING COMPANY LIMITED
26A ST. MARTINS PLACE,BRIGHTON,BN2 3LE
Number: | 06725302 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARTLEY BOOKKEEPING SERVICES LIMITED
5 JARDINE HOUSE,BESSBOROUGH ROAD,HA1 3EX
Number: | 06882142 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 BATH STREET,GLASGOW,G2 4SQ
Number: | SC470963 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS CASTLE ENTERPRISES LIMITED
LEEDS CASTLE,KENT,ME17 1PL
Number: | 01413563 |
Status: | ACTIVE |
Category: | Private Limited Company |