- Company Overview for 3D COFFEE (WESTON FAVELL) LIMITED (05990205)
- Filing history for 3D COFFEE (WESTON FAVELL) LIMITED (05990205)
- People for 3D COFFEE (WESTON FAVELL) LIMITED (05990205)
- Charges for 3D COFFEE (WESTON FAVELL) LIMITED (05990205)
- More for 3D COFFEE (WESTON FAVELL) LIMITED (05990205)
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
|
|
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
|
|
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
|
|
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 |