Advanced company searchLink opens in new window

HOFFI COFFI LTD.

Company number 06418273

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)
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
  • GBP 100
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
  • GBP 100
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
10 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 24/05/2010
  • RES12 ‐ Resolution of varying share rights or name