COMPUFLAIR LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-02-12

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-02-12

View Document

13/01/2213 January 2022 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-01-13

View Document

04/11/214 November 2021 Resolutions

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

21/03/1921 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1921 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1921 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RALPH STEEN / 07/03/2018

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL FREDRIK OLOF HARRLING

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR JONATHAN RALPH STEEN

View Document

03/04/183 April 2018 SUB-DIVISION 07/03/18

View Document

16/03/1816 March 2018 SUB DIVISION 07/03/2018

View Document

16/03/1816 March 2018 ADOPT ARTICLES 07/03/2018

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099058440001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN COHEN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR CARL FREDRIK OLOF HARRLING

View Document

12/10/1712 October 2017 CESSATION OF DARREN SYMES AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN COHEN

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/158 December 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