CFNX LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

23/07/1823 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/07/1823 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1823 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043227700010

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043227700011

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

02/10/172 October 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCAN GRAY / 06/01/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/11/146 November 2014 ALTER ARTICLES 17/10/2014

View Document

06/11/146 November 2014 ARTICLES OF ASSOCIATION

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043227700011

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043227700010

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/02/1224 February 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/12/1112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCAN GRAY / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR TINA GRAY

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY TINA GRAY

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS; AMEND

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM:
88-90 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

12/12/0612 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
C/O CAMERON BAUM
146 NEW CAVENDISH STREET
LONDON
W1W 6YQ

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information