Advanced company searchLink opens in new window

DISTAFF LANE COFFEE LIMITED

Company number 08551069

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 Sep 2017 PSC07 Cessation of Andrew Michael Holt as a person with significant control on 4 September 2017
25 Sep 2017 PSC02 Notification of The St Nicholas Cole Abbey Centre for Workplace Ministry Limited as a person with significant control on 4 September 2017
19 Sep 2017 AA Unaudited abridged accounts made up to 31 May 2017
15 Sep 2017 AP01 Appointment of Mr Samuel Byung Jin Lee as a director on 4 September 2017
13 Sep 2017 AP01 Appointment of Mr Gregory Allan Brisk as a director on 4 September 2017
13 Sep 2017 AP01 Appointment of Miss Milienne Isabel D'hangest D'yvoy as a director on 4 September 2017
13 Sep 2017 AP01 Appointment of Mr Thomas Jonathan Charles Evans as a director on 4 September 2017
12 Sep 2017 AP03 Appointment of Mr Joel Andrew Lane-Smith as a secretary on 4 September 2017
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 CH01 Director's details changed for Mr Samuel Priestly on 15 February 2016
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
02 Jun 2016 CH01 Director's details changed for Mr Andrew Michael Holt on 15 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
06 Jun 2014 CH01 Director's details changed for Mr Samuel Priestly on 2 May 2014
06 Jun 2014 CH01 Director's details changed for Mr Andrew Michael Holt on 2 May 2014
17 Mar 2014 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 17 March 2014
11 Feb 2014 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom on 11 February 2014
20 Jan 2014 CH01 Director's details changed for Mr Andrew Michael Holt on 1 January 2014
14 Jan 2014 CH01 Director's details changed for Mr Andrew Michael Holt on 10 January 2014
31 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted