CFP TRANS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Registered office address changed from 27 Craylands Lane Swanscombe DA10 0LP United Kingdom to 77 Lower Boxley Road Basement Flat Maidstone ME14 2UU on 2024-01-24

View Document

24/01/2424 January 2024 Notification of Gabriel Florin Coltatu as a person with significant control on 2024-01-11

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Cristian-Florin Pop as a director on 2024-01-11

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Appointment of Mr Gabriel Florin Coltatu as a director on 2023-12-20

View Document

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

View Accounts

20/03/2320 March 2023 Director's details changed for Mr Cristian Florin Pop on 2022-03-23

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Cristian Florin Pop as a person with significant control on 2022-03-23

View Document

30/12/2230 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

24/12/2124 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

31/12/1931 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

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR CRISTIAN FLORIN POP / 08/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN FLORIN POP / 08/11/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 77 NELSON ROAD NORTHFLEET GRAVESEND DA11 7EF ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

10/12/1610 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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