Advanced company searchLink opens in new window

CFL 2021 LIMITED

Company number 03085223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2022 DS01 Application to strike the company off the register
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
01 Oct 2021 TM01 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 29 September 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 7 July 2021
12 May 2021 AA Accounts for a small company made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from 22 Shad Thames London SE1 2YU to Ground Floor 45 Mitchell Street London EC1V 3QD on 9 December 2020
06 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
02 Jun 2020 AA Accounts for a small company made up to 30 March 2019
24 Feb 2020 TM01 Termination of appointment of Roger Hugh Knight Seelig as a director on 12 February 2020
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
16 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
20 May 2019 MR01 Registration of charge 030852230005, created on 15 May 2019
10 Jan 2019 AA Accounts for a small company made up to 31 March 2018
02 Jan 2019 AP01 Appointment of Mr Hardip Nijjar as a director on 1 January 2019
21 Dec 2018 MR01 Registration of charge 030852230004, created on 14 December 2018
29 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
27 Mar 2017 TM01 Termination of appointment of Elizabeth Anthea Dunley as a director on 24 March 2017
27 Mar 2017 TM02 Termination of appointment of Elizabeth Dunley as a secretary on 24 March 2017
07 Jan 2017 AA Full accounts made up to 31 March 2016