DMF COFFEE MANIA LIMITED

8 Caroline Road, London, SW19 3QL, England
StatusDISSOLVED
Company No.09329594
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 9 months, 21 days

SUMMARY

DMF COFFEE MANIA LIMITED is an dissolved private limited company with number 09329594. It was incorporated 9 years, 5 months, 20 days ago, on 26 November 2014 and it was dissolved 1 year, 9 months, 21 days ago, on 26 July 2022. The company address is 8 Caroline Road, London, SW19 3QL, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Ms Diana Nedyalkova Felonova

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Ms Diana Nedyalkova Felonova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 200 Wrythe Lane Carshalton Surrey SM5 1TX England

New address: 8 Caroline Road London SW19 3QL

Change date: 2021-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Nedyalkova Felonova

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Address

Type: AD01

Old address: 20 Mount Road Mitcham Surrey CR4 3EY

Change date: 2016-04-29

New address: 200 Wrythe Lane Carshalton Surrey SM5 1TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: Office 407 Britannia House 11 Glenthorne Road London W6 0LH England

New address: 20 Mount Road Mitcham Surrey CR4 3EY

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE PROPERTIES LIMITED

SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR

Number:04772277
Status:ACTIVE
Category:Private Limited Company

BUZZ SOLOMOTO LIMITED

FAIRFAX HOUSE 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:05835059
Status:ACTIVE
Category:Private Limited Company

HOLLAND FINISHERS LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:09685238
Status:ACTIVE
Category:Private Limited Company

JD'S BAR TORQUAY LIMITED

1 FLEET STREET,TORQUAY,TQ1 1BX

Number:07082865
Status:ACTIVE
Category:Private Limited Company

PEABODY GROUP MAINTENANCE LIMITED

45 WESTMINSTER BRIDGE ROAD,,SE1 7JB

Number:04674826
Status:ACTIVE
Category:Private Limited Company

PRESTIGE JOINERY PRODUCTS LTD

21 ASH TREE VIEW,NEWPORT,NP20 5BX

Number:07778972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source