Advanced company searchLink opens in new window

MY COFFEE STATION LIMITED

Company number 04977641

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)
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Laurentt Thomas Davies on 1 April 2015
02 Dec 2015 AD01 Registered office address changed from Aston House Aston Road North Birmingham B6 4DS to 4 the Hayes Trading Estate Folkes Road Stourbridge West Midlands DY9 8RG on 2 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 CERTNM Company name changed lighthouse solicitors LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
16 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2014 CONNOT Change of name notice
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
26 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 AA Accounts for a dormant company made up to 30 November 2009
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
13 May 2010 CH01 Director's details changed for Mr Laurentt Thomas Davies on 3 December 2009
12 Mar 2010 TM02 Termination of appointment of Vicki Obrien as a secretary
23 Feb 2010 AD01 Registered office address changed from 14 Cross Street Enderby Leicester LE19 4NJ on 23 February 2010
03 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
23 Feb 2009 363a Return made up to 26/11/08; full list of members
09 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008