- Company Overview for CF 1990 LTD (12158391)
- Filing history for CF 1990 LTD (12158391)
- People for CF 1990 LTD (12158391)
- More for CF 1990 LTD (12158391)
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) |
---|---|---|---|
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2024 | DS01 | Application to strike the company off the register | |
26 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
26 Apr 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 31 March 2024 | |
03 Apr 2024 | CH01 | Director's details changed for Mr Shane Caswell on 3 April 2024 | |
03 Apr 2024 | PSC04 | Change of details for Mr Shane Caswell as a person with significant control on 3 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 48 Victoria Hall Gardens Matlock DE4 3SQ England to 3 Masefield Way Holmewood Chesterfield S42 5FX on 3 April 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from 43 Boxgrove Way Daventry NN11 2PQ England to 48 Victoria Hall Gardens Matlock DE4 3SQ on 6 October 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
28 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Dec 2020 | AD01 | Registered office address changed from 4 Oban Close Kettering NN15 5BL England to 43 Boxgrove Way Daventry NN11 2PQ on 16 December 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
29 May 2020 | TM01 | Termination of appointment of Daniel Powell as a director on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Daniel Powell as a person with significant control on 29 May 2020 | |
15 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-15
|