CF MIDCO LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
16/08/2416 August 2024 | Application to strike the company off the register |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
26/10/2326 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
30/05/2330 May 2023 | Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/01/2331 January 2023 | Termination of appointment of Kristian Brian Lee as a director on 2023-01-31 |
31/01/2331 January 2023 | Appointment of Mr Adam John Dury as a director on 2023-01-31 |
25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
07/07/157 July 2015 | FULL ACCOUNTS MADE UP TO 31/01/15 |
29/05/1529 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
16/10/1416 October 2014 | FULL ACCOUNTS MADE UP TO 31/01/14 |
28/05/1428 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
26/07/1326 July 2013 | FULL ACCOUNTS MADE UP TO 31/01/13 |
30/05/1330 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
20/07/1220 July 2012 | FULL ACCOUNTS MADE UP TO 31/01/12 |
03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
28/11/1128 November 2011 | AUDITOR'S RESIGNATION |
22/07/1122 July 2011 | FULL ACCOUNTS MADE UP TO 31/01/11 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MIDDLETON / 23/05/2011 |
23/05/1123 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 23/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BARRACLOUGH / 23/05/2011 |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBBERT BECK / 23/05/2011 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7DX UNITED KINGDOM |
30/04/1030 April 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR APPOINTED MR DARREN GEORGE BRYANT |
23/04/1023 April 2010 | DIRECTOR APPOINTED RICHARD HAYES |
23/04/1023 April 2010 | DIRECTOR APPOINTED ANTHONY BARRACLOUGH |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAEME COULTHARD |
23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES |
23/04/1023 April 2010 | DIRECTOR APPOINTED CHRISTOPHER BECK |
23/04/1023 April 2010 | DIRECTOR APPOINTED STUART MIDDLETON |
15/04/1015 April 2010 | SUB-DIVISION 08/04/10 |
08/04/108 April 2010 | CURRSHO FROM 31/03/2011 TO 31/01/2011 |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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