CFC 49 LIMITED

1a Kingsley Way, London, N2 0FW
StatusDISSOLVED
Company No.07267960
CategoryPrivate Limited Company
Incorporated28 May 2010
Age14 years, 4 days
JurisdictionEngland Wales
Dissolution05 Jul 2016
Years7 years, 10 months, 27 days

SUMMARY

CFC 49 LIMITED is an dissolved private limited company with number 07267960. It was incorporated 14 years, 4 days ago, on 28 May 2010 and it was dissolved 7 years, 10 months, 27 days ago, on 05 July 2016. The company address is 1a Kingsley Way, London, N2 0FW.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Larry Glenn Lipman

Change date: 2016-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Errol Alan Lipman

Change date: 2016-06-20

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Davis

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Legacy

Date: 02 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Errol Alan Lipman

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Malcolm Davis

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Malcolm Davis

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Larry Glenn Lipman

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Incorporation company

Date: 28 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFRAME ENGINEERING LIMITED

51 HULSE ROAD BRISLINGTON,,BS4 5AN

Number:06157090
Status:ACTIVE
Category:Private Limited Company

ELDERBROOK DRINKS LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:09475321
Status:ACTIVE
Category:Private Limited Company

GEORGE STREET ASSET MANAGEMENT LIMITED

60 HILLHOUSE ROAD,EDINBURGH,EH4 5EG

Number:SC506173
Status:ACTIVE
Category:Private Limited Company

KATRAWA CLEANING LIMITED

23 HOPE STREET,WEST BROMWICH,B70 6PL

Number:11799562
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PICO ENERGY LIMITED

GREYSTONES COTTAGE,LYDNEY,GL15 6UZ

Number:11528103
Status:ACTIVE
Category:Private Limited Company

SAHARA DAY CENTRE CIC

DEIGHTON COURT BROCKHURST CRESCENT,WALSALL,WS5 4QJ

Number:09983657
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source