CFC GLOBAL LLP

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN WARREN SMITH

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, LLP MEMBER KINGBIRD CONSULTORES E SERVICOS LDA

View Document

14/07/1714 July 2017 CESSATION OF RICHARD JOHN BENN AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF FILOMENA FREITAS RODRIGUES BENN AS A PSC

View Document

14/07/1714 July 2017 CORPORATE LLP MEMBER APPOINTED KINGBIRD CONSULTORES E SERVICOS LDA

View Document

14/07/1714 July 2017 CORPORATE LLP MEMBER APPOINTED INTERACTIVE MENTORING SERVICE LTD

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, LLP MEMBER KINGBIRD CONSULTORES E SERVICOS LDA

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 ANNUAL RETURN MADE UP TO 13/12/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 13/12/14

View Document

19/12/1419 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CITY FINANCIAL CONSULTING LLP / 19/12/2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 2 STAMFORD SQUARE STAMFORD SQUARE LONDON SW15 2BF ENGLAND

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 9-13 FULHAM HIGH STREET 9-13 FULHAM HIGH STREET LONDON SW6 3JH

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KINGBIRD CONSULTORES E SERVICOS LDA / 29/01/2014

View Document

29/01/1429 January 2014 ANNUAL RETURN MADE UP TO 13/12/13

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1220 December 2012 ANNUAL RETURN MADE UP TO 13/12/12

View Document

23/12/1123 December 2011 ANNUAL RETURN MADE UP TO 13/12/11

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 ANNUAL RETURN MADE UP TO 13/12/10

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/12/0910 December 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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