Advanced company searchLink opens in new window

CFS OPERATIONS LTD

Company number 06693319

Filter by category

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2019 L64.07 Completion of winding up
27 Jun 2011 COCOMP Order of court to wind up
04 Jan 2011 AD01 Registered office address changed from 43-45 Portman Square London W1J 6HN United Kingdom on 4 January 2011
30 Dec 2010 4.15A Appointment of provisional liquidator
19 Dec 2009 MEM/ARTS Memorandum and Articles of Association
15 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
08 Dec 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
30 Nov 2009 CERTNM Company name changed qurex systems LIMITED\certificate issued on 30/11/09
  • RES15 ‐ Change company name resolution on 2009-11-30
30 Nov 2009 CONNOT Change of name notice
09 Nov 2009 CH01 Director's details changed for Aleksander Bielgalski on 3 November 2009
28 May 2009 287 Registered office changed on 28/05/2009 from 788-790 finchley road london NW11 7TJ
28 May 2009 288a Director appointed aleksander bielgalski
28 May 2009 288b Appointment terminated director company directors LIMITED
28 May 2009 288b Appointment terminated secretary temple secretaries LIMITED
10 Sep 2008 NEWINC Incorporation