Advanced company searchLink opens in new window

HOFFI COFFI LTD.

Company number 06418273

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)
14 May 2019 MR01 Registration of charge 064182730006, created on 3 May 2019
20 Apr 2019 MR04 Satisfaction of charge 4 in full
20 Apr 2019 MR04 Satisfaction of charge 3 in full
17 Apr 2019 MR01 Registration of charge 064182730005, created on 15 April 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 November 2017
17 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with updates
23 Nov 2018 AA01 Previous accounting period shortened from 25 November 2017 to 24 November 2017
24 Aug 2018 AA01 Previous accounting period shortened from 26 November 2017 to 25 November 2017
12 Apr 2018 PSC04 Change of details for Mrs Angharad Morgan O'reilly as a person with significant control on 12 April 2018
12 Apr 2018 PSC04 Change of details for Mr Royston Lee O'reilly as a person with significant control on 12 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Royston Lee O'reilly on 12 April 2018
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 CS01 Confirmation statement made on 5 November 2017 with updates
07 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Aug 2016 AA01 Previous accounting period shortened from 27 November 2015 to 26 November 2015
25 Jan 2016 AA Total exemption small company accounts made up to 30 November 2014
21 Jan 2016 CH01 Director's details changed for Mr Royston O'reilly on 21 January 2016
12 Jan 2016 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
22 Dec 2015 AD01 Registered office address changed from 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 22 December 2015
27 Nov 2015 AA01 Current accounting period shortened from 28 November 2014 to 27 November 2014