Advanced company searchLink opens in new window

CFS CASTUS TEST 001 LTD

Company number 06986748

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 TM01 Termination of appointment of Christalla Kirkillari as a director on 26 March 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from Dept 1794 196 High Road Wood Green London N22 8HH United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 March 2019
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 March 2018
27 Mar 2018 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 March 2018
27 Mar 2018 AP01 Appointment of Mrs Christalla Kirkillari as a director on 26 March 2018
27 Mar 2018 AD01 Registered office address changed from Dept 1794 196 High Road Wood Green London N22 8HH United Kingdom to Dept 1794 196 High Road Wood Green London N22 8HH on 27 March 2018
27 Mar 2018 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 1794 196 High Road Wood Green London N22 8HH on 27 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from Dept 1794 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 13 March 2018
13 Mar 2018 PSC07 Cessation of Cfs Test as a person with significant control on 13 March 2018
09 Mar 2018 AP01 Appointment of Mr Bryan Thornton as a director on 21 February 2018
09 Mar 2018 TM01 Termination of appointment of Christalla Kirkillari as a director on 21 February 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
26 Feb 2018 PSC01 Notification of Cfs Test as a person with significant control on 26 February 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • EUR 10
  • GBP 4