CFC 27 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewRegistered office address changed from PO Box 4385 05304858 - Companies House Default Address Cardiff CF14 8LH to 19 Seymour Place London W1H 5BG on 2025-08-26

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Registered office address changed to PO Box 4385, 05304858 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-16

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Termination of appointment of Shekar Shekan Shiraz Co. Ltd as a director on 2023-12-12

View Document

15/12/2315 December 2023 Termination of appointment of Langford Court Developments Ltd as a director on 2023-12-12

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABOOREYHAN REHAN HAMIDI / 17/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM MAIL BOX 69 PRAED STREET LONDON W2 1NS ENGLAND

View Document

17/05/1617 May 2016 Registered office address changed from , Mail Box 69 Praed Street, London, W2 1NS, England to PO Box 69 61 Praed Street London W2 1NS on 2016-05-17

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ABOO REHAN HAMIDI / 17/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 19 SEYMOUR PLACE LONDON W1H 5BG

View Document

16/05/1616 May 2016 Registered office address changed from , 19 Seymour Place, London, W1H 5BG to PO Box 69 61 Praed Street London W2 1NS on 2016-05-16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Registered office address changed from , 340 the Water Gardens, London, W2 2DH to PO Box 69 61 Praed Street London W2 1NS on 2015-10-13

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 340 THE WATER GARDENS LONDON W2 2DH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/01/1427 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ABOO REHAN HAMIDI / 16/02/2012

View Document

14/11/1114 November 2011 CORPORATE DIRECTOR APPOINTED LANGFORD COURT DEVELOPMENTS LTD

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 259-269 OLD MARYLEBONE ROAD WINCHESTER HOUSE LONDON NW1 5RA UNITED KINGDOM

View Document

14/11/1114 November 2011 Registered office address changed from , 259-269 Old Marylebone Road, Winchester House, London, NW1 5RA, United Kingdom on 2011-11-14

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR ABOOREYHAN HAMIDI

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 CORPORATE DIRECTOR APPOINTED SHEKAR SHEKAN SHIRAZ CO. LTD

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, 121 HILLSBOROUGH COURT, MORTIMER CRESCENT, LONDON, NW6 5NT

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR AMIR LAGHAEI

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIR LAGHAEI / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, 94-96 GREAT NORTH ROAD, LONDON, N2 0NL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR LARRY LIPMAN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DAVIS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ERROL LIPMAN

View Document

07/01/097 January 2009 SECRETARY APPOINTED ABOO REHAN HAMIDI

View Document

06/01/096 January 2009 DIRECTOR APPOINTED AMIR LAGHAEI

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LARRY LIPMAN / 20/03/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 COMPANY NAME CHANGED SECURE VENTURES (NO6) LIMITED CERTIFICATE ISSUED ON 14/01/05

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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