Advanced company searchLink opens in new window

CORPORATE FINANCIAL COMMUNICATIONS LIMITED

Company number 04453063

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
29 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 1
25 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
17 Feb 2011 AD01 Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011
16 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Charles Jonathan Sylvester Gorman on 30 May 2010
16 Jun 2010 CH03 Secretary's details changed for Mr Jeremy Philip Gorman on 30 May 2010
16 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
24 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
03 Jun 2009 363a Return made up to 31/05/09; full list of members
23 Jan 2009 288b Appointment Terminated Director zdenka gorman
23 Jan 2009 288a Director appointed charles jonathan sylvester gorman
09 Sep 2008 287 Registered office changed on 09/09/2008 from 56 queen anne street london W1G 8LA
30 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
25 Jun 2008 288c Secretary's Change Of Particulars Jeremy Philip Gorman Logged Form
19 Jun 2008 288c Director's Change of Particulars / zdenka gorman / 07/05/2008 /
18 Jun 2008 363a Return made up to 31/05/08; full list of members
18 Jun 2008 190 Location of debenture register
18 Jun 2008 287 Registered office changed on 18/06/2008 from 19 connaught square london W2 2HJ
17 Jun 2008 288c Secretary's Change of Particulars / jeremy gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1A
17 Jun 2008 288c Director's Change of Particulars / zdenka gorman / 07/05/2008 / HouseName/Number was: , now: 58D; Street was: 19 connaught square, now: clifton gardens; Post Code was: W2 2HJ, now: W9 1AU; Country was: , now: united kingdom
26 Oct 2007 CERTNM Company name changed connaught management properties LIMITED\certificate issued on 26/10/07
26 Jul 2007 AA Total exemption full accounts made up to 30 September 2006