COFFEE BEAN LOUNGE LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.10938991
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

COFFEE BEAN LOUNGE LTD is an liquidation private limited company with number 10938991. It was incorporated 6 years, 10 months, 8 days ago, on 30 August 2017. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2023

Action Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-18

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-10

Officer name: Mrs Anita Patel

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-10

Officer name: Mrs Anita Patel

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-10

Psc name: Mrs Anita Patel

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bindash Patel

Termination date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-24

Officer name: Mr Bindash Patel

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-14

Officer name: Mr Bindash Patel

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bindash Patel

Appointment date: 2017-09-04

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAYFORD TAXIS LIMITED

CLIFFORD'S INN,LONDON,EC4A 1AS

Number:01237373
Status:LIQUIDATION
Category:Private Limited Company

DAVID TILSLEY LIMITED

91 LAKEWOOD ROAD,EASTLEIGH,SO53 5AD

Number:04572278
Status:ACTIVE
Category:Private Limited Company

JAMANI & CO LTD

15 PETERS CLOSE,LEICESTER,LE19 2AH

Number:10600302
Status:ACTIVE
Category:Private Limited Company

MPO CONSULTANTS LTD

28 FARNHAM LANE,TUNBRIDGE WELLS,TN3 0DQ

Number:09534325
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PAIN SOLUTIONS LTD

THE PADDOCKS CLINIC AYLESBURY ROAD,PRINCES RISBOROUGH,HP27 0JS

Number:11355918
Status:ACTIVE
Category:Private Limited Company

TAI ELWY LIMITED

72 FFORDD WILLIAM MORGAN,ST ASAPH,LL17 0JD

Number:08206467
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