- Company Overview for CFC 27 LIMITED (05304858)
- Filing history for CFC 27 LIMITED (05304858)
- People for CFC 27 LIMITED (05304858)
- Charges for CFC 27 LIMITED (05304858)
- More for CFC 27 LIMITED (05304858)
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) |
---|---|---|---|
17 May 2016 | AD01 | Registered office address changed from Mail Box 69 Praed Street London W2 1NS England to PO Box 69 61 Praed Street London W2 1NS on 17 May 2016 | |
16 May 2016 | AD01 | Registered office address changed from 19 Seymour Place London W1H 5BG to Mail Box 69 Praed Street London W2 1NS on 16 May 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 340 the Water Gardens London W2 2DH to 19 Seymour Place London W1H 5BG on 13 October 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2014 | AAMD | Amended accounts made up to 31 March 2012 | |
27 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
25 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
17 Feb 2012 | CH03 | Secretary's details changed for Mr Aboo Rehan Hamidi on 16 February 2012 | |
14 Nov 2011 | AP02 | Appointment of Langford Court Developments Ltd as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Abooreyhan Hamidi as a director | |
14 Nov 2011 | AD01 | Registered office address changed from 259-269 Old Marylebone Road Winchester House London NW1 5RA United Kingdom on 14 November 2011 | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
12 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |