- Company Overview for CF MERCANTILE LIMITED (09039767)
- Filing history for CF MERCANTILE LIMITED (09039767)
- People for CF MERCANTILE LIMITED (09039767)
- More for CF MERCANTILE LIMITED (09039767)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2021 | PSC07 | Cessation of Bruce Parker as a person with significant control on 1 June 2021 | |
10 Jun 2021 | TM01 | Termination of appointment of Bruce Parker as a director on 1 June 2021 | |
12 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | TM02 | Termination of appointment of Simon Ewart Ball as a secretary on 17 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from 23 High Heath Close Bournville Birmingham West Midlands B30 1HU to 1 Blackstone Place Farnham Surrey GU9 9FS on 13 October 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Timothy Patrick Hoskins as a director on 1 October 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from , 34 Anyards Road, Cobham, Surrey, KT11 2LA to 23 High Heath Close Bourneville Birmingham West Midlands B30 1HU on 29 October 2018 | |
11 Oct 2018 | AP03 | Appointment of Simon Ewart Ball as a secretary on 1 October 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Timothy Patrick Hoskins as a director on 14 June 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Timothy Patrick Hoskins as a director on 1 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
24 Aug 2016 | AR01 |
Annual return made up to 14 May 2016
Statement of capital on 2016-08-24
|