CF TRANSFORMATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
| 10/05/2510 May 2025 | Final Gazette dissolved following liquidation |
| 10/02/2510 February 2025 | Return of final meeting in a members' voluntary winding up |
| 09/10/249 October 2024 | Registered office address changed from 30 Binley Road Coventry West Midlands CV3 1JA United Kingdom to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-09 |
| 09/10/249 October 2024 | Declaration of solvency |
| 09/10/249 October 2024 | Resolutions |
| 09/10/249 October 2024 | Appointment of a voluntary liquidator |
| 03/09/243 September 2024 | Micro company accounts made up to 2024-07-31 |
| 15/08/2415 August 2024 | Previous accounting period shortened from 2025-04-04 to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2024-04-05 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-04-05 |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-04-05 to 2023-04-04 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/01/225 January 2022 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 08/11/198 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 20/06/1920 June 2019 | ADOPT ARTICLES 20/05/2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 29/04/1929 April 2019 | PREVSHO FROM 31/05/2019 TO 05/04/2019 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CARLO FABBRINI / 18/07/2018 |
| 24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO FABBRINI / 18/07/2018 |
| 24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company