Warning: file_put_contents(c/a2353b82f1bdcad5216657fdbe78a740.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
08569679 Limited, E16 1AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

08569679 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 08569679 Limited. The company was founded 11 years ago and was given the registration number 08569679. The firm's registered office is in LONDON. You can find them at Unit G25 Waterfront Studios, 1 Dock Road, London, . This company's SIC code is 10519 - Manufacture of other milk products.

Company Information

Name:08569679 LIMITED
Company Number:08569679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10519 - Manufacture of other milk products
  • 10890 - Manufacture of other food products n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Corporate Secretary26 November 2018Active
Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH

Director10 August 2016Active
7/11, Minerva Road, Park Royal, London, England, NW10 6HJ

Corporate Secretary06 June 2014Active
Rm101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD

Corporate Secretary09 November 2017Active
Rm101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD

Corporate Secretary10 August 2016Active
Rm 101, Maple House, 118 High Street, Purley, London, United Kingdom, CR8 2AD

Director14 June 2013Active

People with Significant Control

Tidiane Keita
Notified on:10 August 2016
Status:Active
Date of birth:October 1971
Nationality:French
Country of residence:United Kingdom
Address:Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Gazette

Gazette filings brought up to date.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Officers

Appoint corporate secretary company with name date.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2017-11-11Gazette

Gazette filings brought up to date.

Download
2017-11-09Officers

Appoint corporate secretary company with name date.

Download
2017-11-09Accounts

Accounts with accounts type dormant.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Gazette

Gazette notice compulsory.

Download
2016-10-21Change of name

Certificate change of name company.

Download
2016-08-19Confirmation statement

Confirmation statement with no updates.

Download
2016-08-17Accounts

Accounts with accounts type dormant.

Download
2016-08-17Confirmation statement

Confirmation statement with no updates.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-08-10Officers

Termination director company with name termination date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.