- 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) |
---|---|---|---|
23 Nov 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 18 March 2020 | |
23 Nov 2020 | AP01 | Appointment of Michael David Eugene Singer as a director on 15 September 2020 | |
03 Apr 2020 | PSC05 | Change of details for Cfa Holdings Limited as a person with significant control on 19 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
31 Mar 2020 | AD03 | Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF | |
31 Mar 2020 | AD02 | Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF | |
30 Mar 2020 | PSC02 | Notification of Cfa Holdings Limited as a person with significant control on 19 March 2020 | |
30 Mar 2020 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 19 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Jeffrey Allan Zeigler as a director on 19 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Andrew Seth Weinberg as a director on 19 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Thomas J. Meredith as a director on 19 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Christopher Farrell as a director on 19 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Jarrett Benjamin Arkin as a director on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Leon Peter Robert Lindblad as a director on 19 March 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Leon Peter Robert Lindblad as a secretary on 19 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Joanna Caroline Seager as a director on 19 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Leon Peter Robert Lindblad as a person with significant control on 19 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Joanna Caroline Seager as a person with significant control on 19 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from Technology House Technology Road Poole Dorset BH17 7DA to Unit 620 Skyline 120 Braintree Essex CM77 7AA on 30 March 2020 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Aug 2018 | MR04 | Satisfaction of charge 051558180006 in full | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |