Advanced company searchLink opens in new window

TY COFFI FILMS LIMITED

Company number 08719099

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
30 May 2023 AA Total exemption full accounts made up to 31 October 2022
02 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
18 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
12 Oct 2018 CH01 Director's details changed for Mr Rhys Ap Hywel on 30 September 2018
12 Oct 2018 PSC04 Change of details for Mr Rhys Ap Hywel as a person with significant control on 30 September 2018
11 Oct 2018 AD01 Registered office address changed from 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales to 74 Wyndham Crescent Cardiff CF11 9EF on 11 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Sep 2016 AD01 Registered office address changed from Young & Phillips Inspiration House Cardiff Road, Upper Boat Pontypridd R C T CF37 5BH to 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 19 September 2016
03 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014