Advanced company searchLink opens in new window

CF ACQUISITIONS LIMITED

Company number 07347777

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
20 Oct 2015 CH01 Director's details changed for Michael Kovacs on 15 October 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
30 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
19 May 2014 AA Accounts for a dormant company made up to 31 August 2013
02 Dec 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
01 May 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 2
01 Oct 2010 AP01 Appointment of Brandon Hollihan as a director
01 Oct 2010 AP01 Appointment of Michael Kovacs as a director
19 Aug 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 August 2010
19 Aug 2010 TM01 Termination of appointment of Graham Cowan as a director
17 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)