Advanced company searchLink opens in new window

CORPORATE FINANCE BONDS LIMITED

Company number 09631413

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
07 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
04 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 May 2020
23 Sep 2020 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 4 August 2020
23 Sep 2020 CH01 Director's details changed for Mr Stuart James Anderson on 23 September 2020
27 Jul 2020 AD01 Registered office address changed from 50 Jerymn Street St. James' London SW1Y 6LX England to 51 st John Street Ashbourne Derbyshire DE6 1GP on 27 July 2020
14 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
22 May 2020 MR04 Satisfaction of charge 096314130002 in full
21 Apr 2020 MR01 Registration of charge 096314130002, created on 20 April 2020
21 Apr 2020 MR04 Satisfaction of charge 096314130001 in full
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2020 AD01 Registered office address changed from The City Arc 89 Worship Street London EC2A 2BF England to 50 Jerymn Street St. James' London SW1Y 6LX on 28 January 2020
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Stuart James Anderson on 6 April 2019
15 May 2019 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
04 Jun 2018 TM01 Termination of appointment of Jaskarn Johal as a director on 1 June 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 CH01 Director's details changed for Mr Stuart James Anderson on 14 September 2017