COFFEE LAB STOCKBRIDGE LIMITED

Register to unlock more data on OkredoRegister

COFFEE LAB STOCKBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10648842

Incorporation date

02/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

28a High Street, Winchester SO23 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2017)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2024
Termination of appointment of Joseph Fellows as a director on 2024-07-05
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon12/06/2024
Application to strike the company off the register
dot icon12/03/2024
Director's details changed for Mr Joseph Fellows on 2024-03-12
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/11/2022
Termination of appointment of Jackie Ha as a director on 2022-11-01
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Registered office address changed from Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX England to 28a High Street Winchester SO23 9BL on 2022-09-16
dot icon09/02/2022
Termination of appointment of Dhan Bahadur Tamang as a director on 2022-01-18
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon23/03/2021
Notification of Honey + Harveys Limited as a person with significant control on 2020-08-01
dot icon23/03/2021
Withdrawal of a person with significant control statement on 2021-03-23
dot icon10/02/2021
Appointment of Mr Jackie Ha as a director on 2020-01-06
dot icon31/12/2020
Termination of appointment of Dominic Ormsby as a director on 2020-11-10
dot icon08/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon27/01/2020
Termination of appointment of Alexander Mark Paul Donnan as a director on 2020-01-27
dot icon21/01/2020
Appointment of Mr Joseph Fellows as a director on 2020-01-15
dot icon21/01/2020
Appointment of Mr Dominic Ormsby as a director on 2020-01-15
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Appointment of Mr Nicholas Kethro Ekins as a director on 2019-03-14
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon04/03/2019
Director's details changed for Mr Dhan Bahadur Tamang on 2019-03-01
dot icon04/03/2019
Director's details changed for Mr Nicholas Charles Hanson on 2019-03-01
dot icon04/03/2019
Director's details changed for Mr Alexander Mark Paul Donnan on 2019-03-01
dot icon04/03/2019
Registered office address changed from Trafalgar House South Trafalgar Street Winchester Hampshire SO23 9DH England to Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX on 2019-03-04
dot icon01/03/2019
Appointment of Mr Nicholas Charles Hanson as a director on 2019-03-01
dot icon08/01/2019
Director's details changed for Mr Dhan Tamang on 2019-01-08
dot icon05/12/2018
Director's details changed for Mr Alexander Mark Paul Donnan on 2018-12-02
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from 6 st Thomas Street Winchester Hampshire SO23 9HE England to Trafalgar House South Trafalgar Street Winchester Hampshire SO23 9DH on 2018-08-17
dot icon13/03/2018
Appointment of Mr Dhan Tamang as a director on 2018-01-01
dot icon12/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/03/2018
Registered office address changed from Woodfire Pizza High Street Stockbridge SO20 6EX United Kingdom to 6 st Thomas Street Winchester Hampshire SO23 9HE on 2018-03-12
dot icon14/12/2017
Director's details changed for Mr Alexander Mark Paul Donnan on 2017-11-01
dot icon11/08/2017
Director's details changed for Mr Alexander Mark Paul Donnan on 2017-08-11
dot icon11/08/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon02/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-48.17 % *

* during past year

Cash in Bank

£4,635.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.48K
-
0.00
8.94K
-
2022
0
159.84K
-
0.00
4.64K
-
2022
0
159.84K
-
0.00
4.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

159.84K £Ascended814.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.64K £Descended-48.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellows, Joseph
Director
15/01/2020 - 05/07/2024
34
Ha, Jackie
Director
06/01/2020 - 01/11/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFFEE LAB STOCKBRIDGE LIMITED

COFFEE LAB STOCKBRIDGE LIMITED is an(a) Dissolved company incorporated on 02/03/2017 with the registered office located at 28a High Street, Winchester SO23 9BL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE LAB STOCKBRIDGE LIMITED?

toggle

COFFEE LAB STOCKBRIDGE LIMITED is currently Dissolved. It was registered on 02/03/2017 and dissolved on 10/09/2024.

Where is COFFEE LAB STOCKBRIDGE LIMITED located?

toggle

COFFEE LAB STOCKBRIDGE LIMITED is registered at 28a High Street, Winchester SO23 9BL.

What does COFFEE LAB STOCKBRIDGE LIMITED do?

toggle

COFFEE LAB STOCKBRIDGE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COFFEE LAB STOCKBRIDGE LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.