- Company Overview for MY COFFEE STATION LIMITED (04977641)
- Filing history for MY COFFEE STATION LIMITED (04977641)
- People for MY COFFEE STATION LIMITED (04977641)
- More for MY COFFEE STATION LIMITED (04977641)
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
|
|
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
|
|
16 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
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
|
|
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 |