- 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) |
---|---|---|---|
27 Nov 2015 | AA01 | Current accounting period shortened from 28 November 2014 to 27 November 2014 | |
27 Aug 2015 | AA01 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
28 Aug 2014 | AA01 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AD02 | Register inspection address has been changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales | |
08 Apr 2014 | AD01 | Registered office address changed from Llanover House, Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 8 April 2014 | |
08 Apr 2014 | AP03 | Appointment of Mr Roysten O'riely as a secretary | |
08 Apr 2014 | TM02 | Termination of appointment of James De Frias Ltd as a secretary | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Dec 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jun 2011 | CH01 | Director's details changed for Mr Royston O'reilly on 11 August 2010 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Jan 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
10 Nov 2010 | SH08 | Change of share class name or designation | |
10 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association |