COMPAGNIE DE TRANSPORTS FINANCIERE ET IMMOBILIERE (COTRAFI) S .A.

11 Rue De Lubek, Paris, 75116, France
StatusACTIVE
Company No.FC001795
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 15 days
JurisdictionUnited Kingdom

SUMMARY

COMPAGNIE DE TRANSPORTS FINANCIERE ET IMMOBILIERE (COTRAFI) S .A. is an active with number FC001795. It was incorporated 31 years, 4 months, 15 days ago, on 01 January 1993. The company address is 11 Rue De Lubek, Paris, 75116, France.



Company Fillings

Termination person authorised overseas company

Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000465 Person Authorised to Represent terminated 31/10/2022 paul spencer

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000465 Person Authorised to Accept terminated 31/10/2022 paul spencer

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR000465

Change date: 2012-05-15

Officer name: Paul Spencer

New address: Unit 5 Thames Gateway Park Choats Road, Dagenham, Essex, RM9 6RH, United Kingdom

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Darren John Baker

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andre Vitari

Termination date: 2022-09-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alexandre Houart

Appointment date: 2022-09-05

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 04 Aug 2021

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry, France

Change date: 2021-01-01

Documents

View document PDF

Change company details overseas company

Date: 04 Aug 2021

Category: Other

Type: OSCH02

Change address: Ic Change 01/01/21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Aug 2021

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gordon Oldham

Termination date: 2017-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000465 Person Authorised to Represent terminated 28/04/2017 gordon oldham

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 23 Oct 2012

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2012-10-18

Branch number: BR000465

Change details: Gondrand house, 2 oriental road, london, E16 2BZ

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 25 Jun 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Paul Spencer

Change date: 2012-05-10

Branch number: BR000465

New address: Unit 5 Thames Gateway Park, Choats Road, Dagenham, Essex, RM9 6RH, United Kingdom

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Jun 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000465 Person Authorised to Accept terminated 10/05/2012 james nissaire

Documents

View document PDF

Termination person authorised overseas company

Date: 25 Jun 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR000465 Person Authorised to Represent terminated 10/05/2012 james nissaire

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Jun 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: Unit 5 Thames Gateway Park, Choats Road, Dagenham, Essex, RM9 6RH, United Kingdom

Branch number: BR000465

Change date: 2012-05-10

Officer name: Paul Spencer

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Arthur Houart

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Antoine Gondrand

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jean Houart

Documents

View document PDF

Termination person director overseas company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jean Gondrand

Documents

View document PDF

Appoint person director overseas company

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Valerie Houart

Documents

View document PDF

Appoint person director overseas company

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gordon Oldham

Documents

View document PDF

Appoint person director overseas company

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andre Vitari

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: BR5

Description: BR000465 address change 01/07/96 central house 32-66 high street london E15 2PD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000465 par appointed mr james nissaire flat 9 cleveland square london W2

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000465 registered

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1990

Category: Officers

Type: FPA

Description: First pa details changed gamil nissaire

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1986

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF


Some Companies

APEX ANALYSTS LIMITED

21 HIGHGROVE,LISBURN,BT27 5AX

Number:NI654577
Status:ACTIVE
Category:Private Limited Company

ECC ENVIRONMENTAL (UK) LIMITED

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:11332634
Status:ACTIVE
Category:Private Limited Company

GRACE'S GIFT LIMITED

134 NEWTON NOTTAGE ROAD,PORTHCAWL,CF36 5EE

Number:10016151
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MYBYS TECHNOLOGIES LTD

4 RUSSET CLOSE,BEDFORD,MK41 7GB

Number:10033293
Status:ACTIVE
Category:Private Limited Company

SEDGESHIRE LIMITED

D S HOUSE,CROYDON,CR0 1NG

Number:01146283
Status:ACTIVE
Category:Private Limited Company

THERAPEUTIC HEALING CENTRE LIMITED

167 BRADFORD ROAD,HUDDERSFIELD,HD1 6EQ

Number:09274136
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