Advanced company searchLink opens in new window

CFC 27 LIMITED

Company number 05304858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
06 Nov 2009 AP02 Appointment of Shekar Shekan Shiraz Co. Ltd as a director
06 Nov 2009 AD01 Registered office address changed from , 121 Hillsborough Court, Mortimer Crescent, London, NW6 5NT on 6 November 2009
06 Nov 2009 TM01 Termination of appointment of Amir Laghaei as a director
05 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
26 Oct 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Amir Laghaei on 26 October 2009
07 Apr 2009 287 Registered office changed on 07/04/2009 from, 94-96 great north road, london, N2 0NL
19 Jan 2009 288b Appointment terminated director larry lipman
15 Jan 2009 288b Appointment terminated director and secretary paul davis
14 Jan 2009 288b Appointment terminated director errol lipman
07 Jan 2009 288a Secretary appointed aboo rehan hamidi
06 Jan 2009 288a Director appointed amir laghaei
11 Dec 2008 AA Full accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 06/12/08; full list of members
09 Dec 2008 288c Director's change of particulars / larry lipman / 20/03/2008
01 Feb 2008 AA Full accounts made up to 31 March 2007
13 Dec 2007 363s Return made up to 06/12/07; no change of members
14 Dec 2006 363s Return made up to 06/12/06; full list of members
13 Sep 2006 AA Full accounts made up to 31 March 2006
16 Dec 2005 363s Return made up to 06/12/05; full list of members
22 Sep 2005 225 Accounting reference date extended from 31/12/05 to 31/03/06
08 Sep 2005 288a New director appointed
07 Sep 2005 395 Particulars of mortgage/charge