SHIMI COFFEE LIMITED

370 Richmond Road, Twickenham, TW1 2DX
StatusACTIVE
Company No.07000563
CategoryPrivate Limited Company
Incorporated25 Aug 2009
Age14 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 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

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 28 Jun 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Satu Vaittinen

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satu Vaittinen

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA-IP LTD

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

HJD CARS LIMITED

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

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