CFLD (UK) INVESTMENT LIMITED
Status | DISSOLVED |
Company No. | 10302193 |
Category | Private Limited Company |
Incorporated | 29 Jul 2016 |
Age | 7 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2024 |
Years | 25 days |
SUMMARY
CFLD (UK) INVESTMENT LIMITED is an dissolved private limited company with number 10302193. It was incorporated 7 years, 9 months, 5 days ago, on 29 July 2016 and it was dissolved 25 days ago, on 08 April 2024. The company address is 30 Finsbury Square, London, EC2A 1AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 09 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change sail address company with new address
Date: 30 Oct 2023
Category: Address
Type: AD02
New address: Vistra (Uk) Ltd Suite 1 7th Floor 50 Broadway London SW1H 0BL
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Address
Type: AD01
New address: 30 Finsbury Square London EC2A 1AG
Change date: 2023-10-12
Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Change to a person with significant control
Date: 11 Sep 2023
Action Date: 08 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-08
Psc name: Mr Wen Xue Wang
Documents
Resolution
Date: 08 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-09
Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing of confirmation statement with made up date
Date: 20 Sep 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liang Wentao
Termination date: 2021-06-30
Documents
Accounts with accounts type full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type full
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Capital allotment shares
Date: 10 May 2019
Action Date: 09 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-09
Capital : 6,750,000 USD
Documents
Change corporate secretary company with change date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-04-05
Officer name: Jordan Company Secretaries Limited
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhao Hongjing
Termination date: 2018-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jun Ye
Termination date: 2018-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yang Zhe
Appointment date: 2018-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Liang Wentao
Appointment date: 2018-09-01
Documents
Change account reference date company current extended
Date: 29 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Capital allotment shares
Date: 01 Aug 2018
Action Date: 26 Oct 2017
Category: Capital
Type: SH01
Capital : 5,000,000 USD
Date: 2017-10-26
Documents
Accounts with accounts type full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-27
Officer name: Zhao Hongjing
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom
Change date: 2017-10-02
New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change corporate secretary company with change date
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-08-16
Officer name: Jordan Company Secretaries Limited
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Some Companies
18 LYNDHURST ROAD,,NW3 5NL
Number: | 01699375 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 08377434 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1A MEREWORTH BUSINESS CENTRE DANNS LANE,MAIDSTONE,ME18 5LW
Number: | 08618714 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLUEBELL WAY,BECCLES,NR34 7BT
Number: | 11188376 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN GERRARD PROMOTIONS LIMITED
SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT,DERBY,DE74 2SA
Number: | 03802795 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HOLLY HILL DRIVE,BANSTEAD,SM7 2BD
Number: | 08622229 |
Status: | ACTIVE |
Category: | Private Limited Company |