- Company Overview for CAF HOLDINGS LIMITED (09656327)
- Filing history for CAF HOLDINGS LIMITED (09656327)
- People for CAF HOLDINGS LIMITED (09656327)
- Charges for CAF HOLDINGS LIMITED (09656327)
- Insolvency for CAF HOLDINGS LIMITED (09656327)
- More for CAF HOLDINGS LIMITED (09656327)
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) |
---|---|---|---|
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
21 Nov 2018 | COCOMP | Order of court to wind up | |
17 Oct 2018 | TM02 | Termination of appointment of Geraldine Isherwood as a secretary on 12 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 3 January 2018
|
|
20 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2017 | AP01 | Appointment of Mr Michael Anthony Altendorf as a director on 1 December 2017 | |
15 Nov 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr Michael Graham Anderson on 1 October 2017 | |
05 Oct 2017 | PSC04 | Change of details for Mike Anderson as a person with significant control on 1 October 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Paul Adam Edward Tuson as a director on 6 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Mike Anderson as a person with significant control on 6 April 2016 | |
10 May 2017 | AD01 | Registered office address changed from 1927 Building the Old Gasworks Michael Road London SW6 2AD United Kingdom to 10 Lindsey Street London EC1A 9HP on 10 May 2017 | |
09 Dec 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
25 Nov 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-11-25
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
04 Jul 2016 | MR01 | Registration of charge 096563270001, created on 29 June 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 6 October 2015
|
|
14 Jan 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 28 February 2016 |