CFC LTD

Office 31 Cobalt Square Office 31 Cobalt Square, Birmingham, B16 8QG, West Midlands, England
StatusDISSOLVED
Company No.10319638
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 18 days

SUMMARY

CFC LTD is an dissolved private limited company with number 10319638. It was incorporated 7 years, 9 months, 26 days ago, on 09 August 2016 and it was dissolved 2 years, 6 months, 18 days ago, on 16 November 2021. The company address is Office 31 Cobalt Square Office 31 Cobalt Square, Birmingham, B16 8QG, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: Neville House 42-46 Hagley Road Birmingham B16 8PE England

New address: Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG

Change date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-10

Officer name: Mr Yoyo Lambert Yankam

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yoyo Lambert Yankam

Notification date: 2020-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yoyo Lambert Yankam

Appointment date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Birditt

Termination date: 2020-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Old address: 16 High Street West Wratting Cambridge CB21 5LU England

New address: Neville House 42-46 Hagley Road Birmingham B16 8PE

Change date: 2020-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-08

Psc name: Colin Rodney Ruck

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Ruck

Termination date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Rodney Ruck

Termination date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Birditt

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Gary Birditt

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Resolution

Date: 30 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr Gary Birditt

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Old address: Westfield Brookside Myddle Shrewsbury SY4 3RR. United Kingdom

New address: 16 High Street West Wratting Cambridge CB21 5LU

Change date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH GARDENS LTD

FLAT 3 THE WALKS HOUSE,TUNBRIDGE WELLS,TN2 5TN

Number:11703954
Status:ACTIVE
Category:Private Limited Company

CONRAD (MATCHING) LIMITED

SUITES D & E, WINDRUSH COURT,ABINGDON,OX14 1SY

Number:10969076
Status:ACTIVE
Category:Private Limited Company

LE-ROI DESIGN CONSULTANCY LIMITED

SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09984912
Status:ACTIVE
Category:Private Limited Company

PLATINUM LIQUIDS LTD

79 MORTLAKE ROAD,ILFORD,IG1 2SY

Number:10987367
Status:ACTIVE
Category:Private Limited Company

REEL STEP SOLUTIONS LIMITED

136 VALLEY DRIVE,LONDON,NW9 9NS

Number:10853975
Status:ACTIVE
Category:Private Limited Company

STRUBINA HEALTHCARE LTD

10 THE DELL,LONDON,SE2 0RW

Number:10010742
Status:ACTIVE
Category:Private Limited 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