CFS TECHNOLOGIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
23/05/1723 May 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
07/03/177 March 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/02/1728 February 2017 | APPLICATION FOR STRIKING-OFF |
03/02/173 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
08/09/148 September 2014 | DIRECTOR APPOINTED MR STEVEN HATTON |
04/09/144 September 2014 | SECOND FILING WITH MUD 05/10/13 FOR FORM AR01 |
04/09/144 September 2014 | SECOND FILING WITH MUD 05/10/12 FOR FORM AR01 |
13/08/1413 August 2014 | 30/09/11 STATEMENT OF CAPITAL GBP 10000 |
08/08/148 August 2014 | SECOND FILING WITH MUD 05/10/11 FOR FORM AR01 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 1 SYCAMORE ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5EQ ENGLAND |
30/06/1330 June 2013 | REGISTERED OFFICE CHANGED ON 30/06/2013 FROM ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT UNITED KINGDOM |
26/03/1326 March 2013 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11 |
15/11/1215 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BROWN / 21/10/2010 |
31/10/1131 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS RAZIA BIBI / 21/10/2010 |
08/11/108 November 2010 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 7 STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0BQ |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM UNIT 7, ANGLO OFFICE PARK 67 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP79FB ENGLAND |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BROWN / 20/10/2010 |
05/10/105 October 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