- Company Overview for CF&C FINANCE INTERNATIONAL LIMITED (06488975)
- Filing history for CF&C FINANCE INTERNATIONAL LIMITED (06488975)
- People for CF&C FINANCE INTERNATIONAL LIMITED (06488975)
- Insolvency for CF&C FINANCE INTERNATIONAL LIMITED (06488975)
- More for CF&C FINANCE INTERNATIONAL LIMITED (06488975)
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) |
---|---|---|---|
16 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Apr 2019 | AD01 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2 April 2019 | |
01 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2019 | LIQ01 | Declaration of solvency | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | MA | Memorandum and Articles of Association | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | TM01 | Termination of appointment of Lincoln Administration Limited as a director on 1 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
02 Jan 2019 | PSC01 | Notification of Jacques Buchi as a person with significant control on 25 June 2018 | |
02 Jan 2019 | PSC04 | Change of details for Mrs Karin Staubli as a person with significant control on 25 June 2018 | |
14 Aug 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
22 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
22 Dec 2015 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 | |
04 Dec 2015 | CH02 | Director's details changed for Lincoln Administration Limited on 4 December 2015 | |
12 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|