Advanced company searchLink opens in new window

CFC 40 LIMITED

Company number 06580835

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2016 CH01 Director's details changed for Dr Larry Glenn Lipman on 19 May 2016
20 May 2016 CH01 Director's details changed for Mr Errol Alan Lipman on 19 May 2016
20 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 CH01 Director's details changed for Dr Larry Glenn Lipman on 19 May 2016
20 May 2016 CH01 Director's details changed for Mr Errol Alan Lipman on 19 May 2016
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
10 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 TM01 Termination of appointment of Paul Davis as a director
27 Sep 2012 TM02 Termination of appointment of Paul Davis as a secretary
23 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
14 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
24 May 2010 AD01 Registered office address changed from 1a Kingsley Way London N2 0FW England on 24 May 2010
24 May 2010 AD01 Registered office address changed from 94-96 Great North Road London N2 0NL on 24 May 2010
10 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009