Advanced company searchLink opens in new window

THE COFFEE FAIRY LTD

Company number 06287063

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)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
13 Oct 2014 AD01 Registered office address changed from Manor Chambers 44 Throwley Way Sutton Surrey SM1 4AQ to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 13 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
05 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
05 Sep 2014 CH01 Director's details changed for Martina Mary Gruppo on 1 April 2012
11 Feb 2014 AD01 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 11 February 2014
14 Oct 2013 AD01 Registered office address changed from the Rother Suite Hardham Mill Business Park, Hardham Pulborough West Sussex RH20 1LA United Kingdom on 14 October 2013
14 Oct 2013 TM01 Termination of appointment of Patrick Doyle as a director
27 Sep 2013 CH01 Director's details changed for Martina Mary Gruppo on 20 September 2013
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Patrick Henry Doyle on 18 October 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 100
19 Jul 2011 CH01 Director's details changed for Martina Mary Gruppo on 1 July 2011
19 Jul 2011 CH03 Secretary's details changed for Richard William Dando on 19 July 2011
19 Jul 2011 AD01 Registered office address changed from Forum House Stirling Road Chichester West Sussex PO19 7DN England on 19 July 2011
19 Jul 2011 AP01 Appointment of Patrick Henry Doyle as a director