- Company Overview for CFAC PAYMENT SCHEME LIMITED (07744359)
- Filing history for CFAC PAYMENT SCHEME LIMITED (07744359)
- People for CFAC PAYMENT SCHEME LIMITED (07744359)
- Insolvency for CFAC PAYMENT SCHEME LIMITED (07744359)
- More for CFAC PAYMENT SCHEME LIMITED (07744359)
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 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2021 | AD02 | Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ | |
26 Aug 2021 | LIQ01 | Declaration of solvency | |
07 Aug 2021 | AD01 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 7 August 2021 | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
13 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
09 May 2019 | PSC02 | Notification of The Bank of New York Mellon (International) Limited as a person with significant control on 10 August 2018 | |
09 May 2019 | PSC07 | Cessation of Bny Mellon Trust & Depositary (Uk) Limited as a person with significant control on 10 August 2018 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
16 May 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 | |
17 Nov 2017 | PSC05 | Change of details for Link Fund Solutions Limited as a person with significant control on 3 November 2017 | |
15 Nov 2017 | PSC05 | Change of details for Capita Financial Managers Limited as a person with significant control on 6 November 2017 | |
03 Nov 2017 | AP04 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 | |
03 Nov 2017 | TM02 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 |