- Company Overview for CFL 2021 LIMITED (03085223)
- Filing history for CFL 2021 LIMITED (03085223)
- People for CFL 2021 LIMITED (03085223)
- Charges for CFL 2021 LIMITED (03085223)
- More for CFL 2021 LIMITED (03085223)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
02 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | TM01 | Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
07 Jul 2021 | AD01 | Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021 | |
12 May 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a small company made up to 30 March 2019 | |
24 Feb 2020 | TM01 | Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
20 May 2019 | MR01 | Registration of charge 030852230005, created on 15 May 2019 | |
10 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Jan 2019 | AP01 | Appointment of Mr Hardip Nijjar as a director on 1 January 2019 | |
21 Dec 2018 | MR01 | Registration of charge 030852230004, created on 14 December 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
08 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
27 Mar 2017 | TM01 | Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 |