THE CUFFY GROUP LTD

Company Documents

DateDescription
06/07/246 July 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

08/10/228 October 2022 Voluntary strike-off action has been suspended

View Document

08/10/228 October 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

10/12/1810 December 2018 DISS REQUEST WITHDRAWN

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/09/1829 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 CESSATION OF FREDERIC LOUIS CUFFY AS A PSC

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIC LOUIS CUFFY

View Document

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 COMPANY NAME CHANGED CUFFY & CO PLUMBING SERVICES LTD CERTIFICATE ISSUED ON 23/12/16

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O MR FREDERIC CUFFY 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC CUFFY / 26/01/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2 GOSFORD HOUSE TREDEGAR ROAD BOW E3 2HG UNITED KINGDOM

View Document

15/12/1415 December 2014 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