CFA HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a members' voluntary winding up

View Document

07/04/247 April 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

13/06/2313 June 2023 Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH

View Document

03/05/233 May 2023 Termination of appointment of Christopher Farrell as a director on 2023-05-02

View Document

14/03/2314 March 2023 Registered office address changed from 4 Bradbury Park Bradbury Drive Braintree Essex CM7 2DH United Kingdom to 30 Finsbury Square London EC2A 1AG on 2023-03-14

View Document

02/03/232 March 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Declaration of solvency

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

20/02/2320 February 2023 Termination of appointment of Jarrett Benjamin Arkin as a director on 2023-02-14

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

06/04/206 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/04/206 April 2020 SAIL ADDRESS CREATED

View Document

03/04/203 April 2020 DIRECTOR APPOINTED THOMAS J. MEREDITH

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER FARRELL

View Document

03/04/203 April 2020 DIRECTOR APPOINTED JARRETT BENJAMIN ARKIN

View Document

03/04/203 April 2020 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM TECHNOLOGY HOUSE TECHNOLOGY ROAD POOLE DORSET BH17 7DA UNITED KINGDOM

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA SEAGER

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL RESALE, LTD

View Document

03/04/203 April 2020 CESSATION OF JOANNA CAROLINE SEAGER AS A PSC

View Document

03/04/203 April 2020 CESSATION OF LEON PETER ROBERT LINDBLAD AS A PSC

View Document

03/04/203 April 2020 DIRECTOR APPOINTED JEFFREY ALLAN ZEIGLER

View Document

03/04/203 April 2020 DIRECTOR APPOINTED ANDREW SETH WEINBERG

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR LEON LINDBLAD

View Document

30/03/2030 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 200

View Document

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information