- Company Overview for HOFFI COFFI LTD. (06418273)
- Filing history for HOFFI COFFI LTD. (06418273)
- People for HOFFI COFFI LTD. (06418273)
- Charges for HOFFI COFFI LTD. (06418273)
- More for HOFFI COFFI LTD. (06418273)
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) |
---|---|---|---|
24 Aug 2019 | AA01 | Previous accounting period shortened from 24 November 2018 to 23 November 2018 | |
14 May 2019 | MR01 | Registration of charge 064182730006, created on 3 May 2019 | |
20 Apr 2019 | MR04 | Satisfaction of charge 3 in full | |
20 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
17 Apr 2019 | MR01 | Registration of charge 064182730005, created on 15 April 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
23 Nov 2018 | AA01 | Previous accounting period shortened from 25 November 2017 to 24 November 2017 | |
24 Aug 2018 | AA01 | Previous accounting period shortened from 26 November 2017 to 25 November 2017 | |
12 Apr 2018 | PSC04 | Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 12 April 2018 | |
12 Apr 2018 | PSC04 | Change of details for Mr Royston Lee O'reilly as a person with significant control on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Royston Lee O'reilly on 12 April 2018 | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
07 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 27 November 2015 to 26 November 2015 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Royston O'reilly on 21 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
22 Dec 2015 | AD01 | Registered office address changed from 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 22 December 2015 |