CFL MEDIA LIMITED
Status | DISSOLVED |
Company No. | 06466003 |
Category | Private Limited Company |
Incorporated | 07 Jan 2008 |
Age | 16 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2018 |
Years | 5 years, 6 months, 11 days |
SUMMARY
CFL MEDIA LIMITED is an dissolved private limited company with number 06466003. It was incorporated 16 years, 4 months, 25 days ago, on 07 January 2008 and it was dissolved 5 years, 6 months, 11 days ago, on 20 November 2018. The company address is Abbey House Abbey House, Redhill, RH1 1QZ, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Aug 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ
New address: Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ
Change date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Campfield
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 04 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Syed Abdul Majeed
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Old address: 100 Pall Mall London SW1Y 5NQ
Change date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Loredana Grasso
Documents
Termination secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harper Lewis Secretarial Limited
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Abdul Majeed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ
Change date: 2010-03-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change corporate secretary company with change date
Date: 19 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-06
Officer name: Harper Lewis Secretarial Limited
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Loredana Grasso
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 17/10/08\gbp si 898@1=898\gbp ic 1/899\
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from uk house, 315 collier row lane romford essex RM5 3ND
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
J MECHANICAL D REPAIRS LIMITED
73 WEST STREET,SCUNTHORPE,DN17 3LG
Number: | 11054941 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 SHORE STREET,FRASERBURGH,AB43 9BT
Number: | SC577665 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MAY ROAD,GILLINGHAM,ME7 5UZ
Number: | 11556859 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 DOLPHIN ROAD,BIRMINGHAM,B11 3LR
Number: | 11147450 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BLACKBOYS INN LEWES ROAD,UCKFIELD,TN22 5LG
Number: | 07627019 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINDOW DOCTOR (CHESHIRE) LIMITED
1 THE BUNGALOW, KNIGHTS GRANGE,WINSFORD,CW7 2PT
Number: | 05670843 |
Status: | ACTIVE |
Category: | Private Limited Company |