- Company Overview for CF LONDON LIMITED (08018197)
- Filing history for CF LONDON LIMITED (08018197)
- People for CF LONDON LIMITED (08018197)
- Insolvency for CF LONDON LIMITED (08018197)
- More for CF LONDON LIMITED (08018197)
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
|
|
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
|
|
28 Aug 2014 | SH03 | Purchase of own shares. | |
12 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2014
|
|
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
|
|
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
|
|
14 Nov 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
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
|
|
25 Jan 2013 | TM01 | Termination of appointment of Jonathan Schapira as a director |