CUFE INVESTMENTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

11/07/2411 July 2024 Declaration of solvency

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to 1 More London Place London SE1 2AF on 2024-07-11

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Hodgson as a director on 2024-01-18

View Document

11/01/2411 January 2024 Appointment of Mr Etsko Loek De Boer as a director on 2024-01-11

View Document

03/01/243 January 2024 Termination of appointment of Christopher James Chambers as a director on 2023-12-22

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

16/11/2316 November 2023 Memorandum and Articles of Association

View Document

18/10/2318 October 2023 Termination of appointment of Gerry Marshall as a director on 2023-10-17

View Document

18/10/2318 October 2023 Appointment of Mr Andrew Hodgson as a director on 2023-10-17

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

20/09/2320 September 2023 Registration of charge 083690200008, created on 2023-09-07

View Document

05/09/235 September 2023 Termination of appointment of Daniel Scott Jackson as a director on 2023-09-01

View Document

15/07/2315 July 2023 Satisfaction of charge 083690200006 in full

View Document

05/04/235 April 2023 Amended accounts for a dormant company made up to 2022-02-28

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

12/01/2312 January 2023 Registration of charge 083690200007, created on 2023-01-09

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/04/2022 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

17/02/2017 February 2020 CURRSHO FROM 29/04/2020 TO 28/02/2020

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083690200006

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083690200005

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083690200004

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM SIRIUS HOUSE DELTA CRESCENT WESTBROOK WARRINGTON WA5 7NS UNITED KINGDOM

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR WILLIAM THOMAS FLETCHER

View Document

29/05/1929 May 2019 CESSATION OF EUROPEAN METAL RECYCLING LIMITED AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECYCLING LIVES LIMITED

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR DANIEL SCOTT JACKSON

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPPARD

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TINSLEY

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL STINSON

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ANTHONY FRANCIS SHARKEY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083690200003

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083690200005

View Document

12/10/1712 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 ADOPT ARTICLES 25/08/2017

View Document

08/09/178 September 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083690200002

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RICE

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM ALBERT WORKS KENNINGHALL ROAD EDMONTON LONDON N18 2PD

View Document

02/09/172 September 2017 DIRECTOR APPOINTED NEIL ANDREW STINSON

View Document

02/09/172 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP SHEPPARD

View Document

02/09/172 September 2017 SECRETARY APPOINTED CHRISTOPHER JOHN TINSLEY

View Document

02/09/172 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROPEAN METAL RECYCLING LIMITED

View Document

02/09/172 September 2017 CESSATION OF SANKATY EUROPEAN INVESTMENTS SARL AS A PSC

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCULLY

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALFORD

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR GAUTHIER REYMONDIER

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PALMER

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RICE

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY MANN

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONS

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083690200004

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 22/03/16 STATEMENT OF CAPITAL GBP 4133.350

View Document

18/05/1618 May 2016 ADOPT ARTICLES 22/03/2016

View Document

10/05/1610 May 2016 22/03/16 STATEMENT OF CAPITAL GBP 4133.344

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JONATHAN HALFORD

View Document

15/02/1615 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 ADOPT ARTICLES 26/05/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JOHN FRANKLIN RICE

View Document

07/04/157 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

08/09/148 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR JOHN FRANKLIN RICE

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083690200003

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083690200002

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR BRADLEY REGAN LEONARD PALMER

View Document

14/05/1314 May 2013 PREVSHO FROM 30/04/2014 TO 30/04/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED GAUTHIER REYMONDIER

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR ROBERT KEITH ELLIS

View Document

12/04/1312 April 2013 ADOPT ARTICLES 26/03/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

09/04/139 April 2013 TRANSFER OF SHARES 26/03/2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR GARY SAMUEL MANN

View Document

09/04/139 April 2013 DIRECTOR APPOINTED RICHARD SCULLY

View Document

09/04/139 April 2013 DIRECTOR APPOINTED LEE SIMMONS

View Document

09/04/139 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 3909.228

View Document

09/04/139 April 2013 SUB-DIVISION 26/03/13

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES LE GRYS

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

09/04/139 April 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED 3714TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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