About

Registered Number: 06062438
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Eagle House Stonebridge Road, Eagle Way, Northfleet, Gravesend, DA11 9BJ,

 

Having been setup in 2007, 3d Coffee (Corby) Ltd have registered office in Gravesend, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the 3d Coffee (Corby) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 31 December 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 07 February 2017
AD01 - Change of registered office address 07 October 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AD01 - Change of registered office address 14 July 2016
MR01 - N/A 07 July 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 23 September 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 26 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
353 - Register of members 13 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 13 November 2007
395 - Particulars of a mortgage or charge 04 September 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Rent deposit deed 13 February 2009 Outstanding

N/A

Debenture 28 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.