Advanced company searchLink opens in new window

CF BUSINESS SUPPORT LONDON LIMITED

Company number 07174391

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DS01 Application to strike the company off the register
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Deborah Caroline Collett on 1 March 2012
21 Mar 2012 CH01 Director's details changed for Timothy Peter Skipper on 1 March 2012
21 Mar 2012 CH01 Director's details changed for Gary Ian Jones on 1 March 2012
07 Mar 2012 AD01 Registered office address changed from Queens House 8-9 Queen Street London Greater London EC4N 1SP United Kingdom on 7 March 2012
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
16 Apr 2010 CERTNM Company name changed first counsel management LIMITED\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-04-02
16 Apr 2010 CONNOT Change of name notice
02 Mar 2010 NEWINC Incorporation