Advanced company searchLink opens in new window

DEPT. COFFEE LTD

Company number 09214430

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2020 DS01 Application to strike the company off the register
04 Dec 2019 AD01 Registered office address changed from 6 Newburgh Street London W1F 7RQ England to 84 Clerkenwell Road London EC1M 5RJ on 4 December 2019
27 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
11 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-10
14 Nov 2018 AA Accounts for a dormant company made up to 31 August 2017
14 Nov 2018 CS01 Confirmation statement made on 11 September 2018 with updates
14 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
19 May 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 AD01 Registered office address changed from C/O Harris & Company (Ca) Limited 4-6 Canfield Place London NW6 3BT to 6 Newburgh Street London W1F 7RQ on 13 December 2016
13 Dec 2016 CS01 Confirmation statement made on 11 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Apr 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2016 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP .01
06 Jan 2016 CH01 Director's details changed for Mr Matthew Danby Gill on 1 October 2015
23 Dec 2015 AD01 Registered office address changed from Rowlandson House, 289-293 Ballards Lane London N12 8NP England to C/O Harris & Company (Ca) Limited 4-6 Canfield Place London NW6 3BT on 23 December 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 0.01
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP .01