Advanced company searchLink opens in new window

CF LONDON LIMITED

Company number 08018197

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)
14 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
04 Apr 2016 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 4 April 2016
01 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
28 Aug 2014 SH03 Purchase of own shares.
12 Aug 2014 SH06 Cancellation of shares. Statement of capital on 14 July 2014
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 1 May 2014
Statement of capital on 2014-05-12
  • GBP 200
09 May 2014 TM01 Termination of appointment of Avi Gelley as a director
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/09/2012
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/09/2012
04 Nov 2013 AA Accounts for a small company made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
11 Jul 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
10 Jul 2013 CERTNM Company name changed cable finance properties LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
17 May 2013 TM01 Termination of appointment of a director
23 Apr 2013 MEM/ARTS Memorandum and Articles of Association
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2013 TM01 Termination of appointment of Jonathan Schapira as a director