Advanced company searchLink opens in new window

CFSM LIMITED

Company number 05488837

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
30 Oct 2015 TM02 Termination of appointment of Sazimet Palta as a secretary on 10 April 2015
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Apr 2015 TM01 Termination of appointment of Sazimet Palta as a director on 10 April 2015
10 Apr 2015 TM01 Termination of appointment of Feride Palta as a director on 9 April 2015
10 Apr 2015 TM01 Termination of appointment of Manup Palta as a director on 9 April 2015
22 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
08 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 117 Cannon Street London EC4N 5AX United Kingdom on 8 March 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
07 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
01 Dec 2010 AD01 Registered office address changed from 59 Caldy Walk Islington London N1 2QR on 1 December 2010
25 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Manup Palta on 23 June 2010
25 Jun 2010 CH01 Director's details changed for Feride Palta on 23 June 2010