- Company Overview for CFPIUK LTD (11206199)
- Filing history for CFPIUK LTD (11206199)
- People for CFPIUK LTD (11206199)
- More for CFPIUK LTD (11206199)
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
|
|
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 |