Advanced company searchLink opens in new window

C.F.CONSTRUCTION (GLOBAL) LTD

Company number 11390115

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
27 Mar 2021 PSC01 Notification of Caludiu-Marian Filip as a person with significant control on 27 March 2021
28 Jul 2020 AP01 Appointment of Mr Claudiu-Marian Filip as a director on 1 June 2020
28 Jul 2020 TM01 Termination of appointment of Kristine Kotjurgina as a director on 1 June 2020
28 Jul 2020 PSC07 Cessation of Kristine Kotjurgina as a person with significant control on 1 June 2020
28 Jul 2020 AD01 Registered office address changed from 2-4 Eastern Road Romford RM1 3PJ England to 61 Mill Lane Romford RM6 6UP on 28 July 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 PSC01 Notification of Kristine Kotjurgina as a person with significant control on 1 June 2020
20 Jul 2020 TM01 Termination of appointment of Sebastian Krol as a director on 7 July 2020
20 Jul 2020 PSC07 Cessation of Sebastian Krol as a person with significant control on 7 July 2020
15 Jul 2020 AP01 Appointment of Miss Kristine Kotjurgina as a director on 1 June 2020
15 Jul 2020 AD01 Registered office address changed from Excelsiour House 3-5 Balfour Road 6th Floor, Room 3 Ilford Redbridge IG1 4HP England to 2-4 Eastern Road Romford RM1 3PJ on 15 July 2020
01 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
20 Jun 2020 TM01 Termination of appointment of Claudiu Marian Filip as a director on 20 October 2019
20 Jun 2020 PSC07 Cessation of Claudiu Marian Filip as a person with significant control on 20 October 2019
20 Jun 2020 PSC01 Notification of Sebastian Krol as a person with significant control on 20 October 2019
20 Jun 2020 AP01 Appointment of Mr Sebastian Krol as a director on 19 September 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
16 Jun 2018 AD01 Registered office address changed from 72 Victoria Road Barking IG11 8PY England to Excelsiour House 3-5 Balfour Road 6th Floor, Room 3 Ilford Redbridge IG1 4HP on 16 June 2018
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted