Advanced company searchLink opens in new window

CFPIUK LTD

Company number 11206199

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
30 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 28 February 2020
08 Jan 2021 AD01 Registered office address changed from 77 Netherwitton Way Newcastle upon Tyne NE3 5RP United Kingdom to 33 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR on 8 January 2021
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 PSC01 Notification of Christopher Finney as a person with significant control on 19 November 2019
15 Dec 2020 PSC01 Notification of Graham Mcintosh as a person with significant control on 19 November 2019
15 Dec 2020 PSC07 Cessation of Christopher Iain Finney as a person with significant control on 19 November 2019
15 Dec 2020 CS01 Confirmation statement made on 16 March 2020 with updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 1,000
08 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
16 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
16 Mar 2019 TM02 Termination of appointment of Christopher Iain Finney as a secretary on 1 March 2019
08 Apr 2018 TM01 Termination of appointment of Christopher Iain Finney as a director on 8 April 2018
08 Apr 2018 AP01 Appointment of Mr Graham Andrew Mcintosh as a director on 8 April 2018
15 Mar 2018 PSC04 Change of details for Mr Chris Iain Finney as a person with significant control on 16 February 2018
09 Mar 2018 AP01 Appointment of Mr Christopher Iain Finney as a director on 1 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Mar 2018 PSC01 Notification of Chris Iain Finney as a person with significant control on 14 February 2018
14 Feb 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 February 2018