Advanced company searchLink opens in new window

THE COFFEE FACULTY LIMITED

Company number 03472138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
03 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Jan 2017 CH03 Secretary's details changed for Mr John Christie on 7 January 2017
10 Jan 2017 CH01 Director's details changed for Mr John Nicholas Christie on 7 January 2017
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
22 Dec 2015 CH01 Director's details changed for Mr John Nicholas Christie on 22 December 2015
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
07 Jan 2015 AP03 Appointment of Mr John Christie as a secretary on 7 January 2015
07 Jan 2015 AP01 Appointment of Mr John Christie as a director on 7 January 2015
07 Jan 2015 TM02 Termination of appointment of John Christie as a secretary on 7 January 2015
07 Jan 2015 TM01 Termination of appointment of John Christie as a director on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr James Michael Christie on 7 January 2015
07 Jan 2015 CH03 Secretary's details changed for Mr James Michael Christie on 7 January 2015
06 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
21 Nov 2014 TM02 Termination of appointment of Elizabeth Frances Christie as a secretary on 14 November 2014
21 Nov 2014 AP03 Appointment of Mr James Michael Christie as a secretary on 14 November 2014