Advanced company searchLink opens in new window

3D COFFEE (WESTON FAVELL) LIMITED

Company number 05990205

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)
16 Dec 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Oct 2016 AD01 Registered office address changed from 32 Harmer Street Gravesend Kent DA12 2AX England to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend DA11 9BJ on 7 October 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 MR04 Satisfaction of charge 059902050003 in full
14 Jul 2016 TM01 Termination of appointment of Hoosein Dadabhoy as a director on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Rafiya Shaikh as a director on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Rukshana Fatiwala as a director on 30 June 2016
14 Jul 2016 TM02 Termination of appointment of Hanifa Dadabhoy as a secretary on 30 June 2016
14 Jul 2016 AP01 Appointment of Mr Vipul Sharma as a director on 30 June 2016
14 Jul 2016 AP01 Appointment of Mr Gurjeet Singh Dhillion as a director on 30 June 2016
14 Jul 2016 AD01 Registered office address changed from Watergates Building 109 Coleman Road Leicester Leicestershire LE5 4LE to 32 Harmer Street Gravesend Kent DA12 2AX on 14 July 2016
08 Jul 2016 MR01 Registration of charge 059902050004, created on 30 June 2016
23 Jun 2016 MR04 Satisfaction of charge 1 in full
09 Jun 2016 MR04 Satisfaction of charge 1 in part
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 120
26 Jun 2015 MR01 Registration of charge 059902050003, created on 26 June 2015
24 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 120
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 120
19 Sep 2013 CH01 Director's details changed for Mrs Rafiya Shaikh on 6 July 2013
20 Aug 2013 CH03 Secretary's details changed for Mrs Hanifa Dadabhoy on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mr Hoosein Dadabhoy on 1 August 2013
05 Aug 2013 CH01 Director's details changed for Mrs Rukshana Fatiwala on 1 August 2013