CFC LTD
Status | DISSOLVED |
Company No. | 10319638 |
Category | Private Limited Company |
Incorporated | 09 Aug 2016 |
Age | 7 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
FLAT 3 THE WALKS HOUSE,TUNBRIDGE WELLS,TN2 5TN
Number: | 11703954 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
79 MORTLAKE ROAD,ILFORD,IG1 2SY
Number: | 10987367 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 VALLEY DRIVE,LONDON,NW9 9NS
Number: | 10853975 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE DELL,LONDON,SE2 0RW
Number: | 10010742 |
Status: | ACTIVE |
Category: | Private Limited Company |