Advanced company searchLink opens in new window

CFD PROPCO1 LIMITED

Company number 08563007

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)
26 Feb 2019 TM01 Termination of appointment of Pravesh Kantilal Solanki as a director on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Brendan Hudson as a director on 25 February 2019
26 Feb 2019 TM01 Termination of appointment of Marcus Nicholas Gambroudes as a director on 25 February 2019
29 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB on 22 June 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
11 Jul 2017 PSC01 Notification of Pravesh Solanki as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Marc Northover as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Brendan Hudson as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Marcus Nicholas Gambroudes as a person with significant control on 6 April 2016
27 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AP01 Appointment of Mr Brendan Hudson as a director on 27 June 2016
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
28 Jun 2016 CH01 Director's details changed for Mr Marc David Northover on 1 May 2016
28 Jun 2016 TM01 Termination of appointment of Brendan Hudson as a director on 27 June 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 AP01 Appointment of Mr Pravesh Kantilal Solanki as a director
16 Oct 2013 TM01 Termination of appointment of Pravesh Solanki as a director
12 Aug 2013 CH01 Director's details changed for Mr Pravesh Solanki on 12 August 2013