- Company Overview for CORPORATE FINANCE MARKET LIMITED (09288060)
- Filing history for CORPORATE FINANCE MARKET LIMITED (09288060)
- People for CORPORATE FINANCE MARKET LIMITED (09288060)
- Insolvency for CORPORATE FINANCE MARKET LIMITED (09288060)
- More for CORPORATE FINANCE MARKET LIMITED (09288060)
| 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 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 20 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
| 13 Dec 2021 | AD01 | Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 13 December 2021 | |
| 13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
| 09 Dec 2021 | LIQ02 | Statement of affairs | |
| 10 Feb 2021 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
| 01 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 | |
| 15 Nov 2019 | MORT MISC | Notice of removal of a filing from the company record | |
| 30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
| 26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
| 31 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
| 14 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
| 30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
| 24 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
| 01 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
| 28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
| 28 Jul 2016 | CONNOT | Change of name notice | |
| 20 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
| 25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
| 25 Nov 2015 | CH01 | Director's details changed for Mr Steven Resnick on 31 March 2015 | |
| 29 Apr 2015 | AD01 | Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ England to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 29 April 2015 | |
| 30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|