- Company Overview for C F RECYCLING LIMITED (05878131)
- Filing history for C F RECYCLING LIMITED (05878131)
- People for C F RECYCLING LIMITED (05878131)
- More for C F RECYCLING LIMITED (05878131)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2023 | DS01 | Application to strike the company off the register | |
17 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Jan 2023 | AD01 | Registered office address changed from 82 Deacons Hill Road Elstree Borehamwood WD6 3JQ England to 44 the Rise the Rise Elstree Borehamwood WD6 3JT on 3 January 2023 | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from 8 Hillside Avenue Borehamwood WD6 1HJ England to 82 Deacons Hill Road Elstree Borehamwood WD6 3JQ on 3 March 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
20 Jun 2019 | PSC04 | Change of details for Mrs Chantal Zilli Rose Igla as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Thierry Frederic Herve Igla as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mrs Chantal Zilli Rose Igla as a person with significant control on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 16 Alwyn Close Borehamwood WD6 3LF England to 8 Hillside Avenue Borehamwood WD6 1HJ on 19 June 2019 | |
26 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 16 Gerald Road Bournemouth Dorset BH3 7JZ to 16 Alwyn Close Borehamwood WD6 3LF on 4 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
19 Jul 2018 | PSC01 | Notification of Chantal Zilli Rose Igla as a person with significant control on 17 July 2016 | |
19 Jul 2018 | PSC01 | Notification of Thierry Frederic Herve Igla as a person with significant control on 17 July 2016 | |
16 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates |