CFC 49 LIMITED
Status | DISSOLVED |
Company No. | 07267960 |
Category | Private Limited Company |
Incorporated | 28 May 2010 |
Age | 14 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 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
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
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
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
Dissolution application strike off company
Date: 07 Apr 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Davis
Documents
Termination secretary company with name
Date: 27 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Davis
Documents
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
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
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
Legacy
Date: 02 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Errol Alan Lipman
Documents
Appoint person secretary company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Malcolm Davis
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Malcolm Davis
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Larry Glenn Lipman
Documents
Termination director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Some Companies
51 HULSE ROAD BRISLINGTON,,BS4 5AN
Number: | 06157090 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
23 HOPE STREET,WEST BROMWICH,B70 6PL
Number: | 11799562 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREYSTONES COTTAGE,LYDNEY,GL15 6UZ
Number: | 11528103 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEIGHTON COURT BROCKHURST CRESCENT,WALSALL,WS5 4QJ
Number: | 09983657 |
Status: | ACTIVE |
Category: | Community Interest Company |