- Company Overview for CFA TRADING LIMITED (05155818)
- Filing history for CFA TRADING LIMITED (05155818)
- People for CFA TRADING LIMITED (05155818)
- Charges for CFA TRADING LIMITED (05155818)
- Insolvency for CFA TRADING LIMITED (05155818)
- Registers for CFA TRADING LIMITED (05155818)
- More for CFA TRADING LIMITED (05155818)
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) |
---|---|---|---|
10 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2024 | |
09 Jun 2023 | AD02 | Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH | |
01 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
03 May 2023 | TM01 | Termination of appointment of Christopher Farrell as a director on 2 May 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH United Kingdom to 30 Finsbury Square London EC2A 1AG on 14 March 2023 | |
02 Mar 2023 | LIQ01 | Declaration of solvency | |
02 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2023 | TM01 | Termination of appointment of Jarrett Benjamin Arkin as a director on 14 February 2023 | |
28 Oct 2022 | MR04 | Satisfaction of charge 4 in full | |
28 Oct 2022 | MR04 | Satisfaction of charge 051558180007 in full | |
28 Oct 2022 | MR04 | Satisfaction of charge 5 in full | |
28 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
04 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
04 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
06 Apr 2021 | CH01 | Director's details changed for Jarrett Benjamin Arkin on 30 March 2021 | |
06 Apr 2021 | PSC05 | Change of details for Cfa Holdings Limited as a person with significant control on 30 March 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Unit 620 Skyline 120 Braintree Essex CM77 7AA England to 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH on 6 April 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 18 March 2020 | |
24 Nov 2020 | AA01 | Current accounting period shortened from 18 March 2021 to 31 December 2020 |