London
Greater London
E1 2DE
Secretary Name | Mrs Gursimaran Kaur |
---|---|
Status | Closed |
Appointed | 12 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 29 June 2021) |
Role | Company Director |
Correspondence Address | Ground Floor 60 Nelson Street London Greater London E1 2DE |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Ground Floor 60 Nelson Street London Greater London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Peter Valaitis 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 12 June 2020 (1 page) |
---|---|
12 June 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 12 June 2020 (1 page) |
12 June 2020 | Cessation of Bryan Anthony Thornton as a person with significant control on 12 June 2020 (1 page) |
12 June 2020 | Notification of Gursimaran Kaur as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
12 June 2020 | Appointment of Mrs Gursimaran Kaur as a secretary on 12 June 2020 (2 pages) |
12 June 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 60 Nelson Street London Greater London E1 2DE on 12 June 2020 (1 page) |
12 June 2020 | Appointment of Mrs Gursimaran Kaur as a director on 12 June 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Bryan Anthony Thornton as a director on 6 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
6 January 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
6 January 2017 | Appointment of Mr Bryan Anthony Thornton as a director on 6 January 2017 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 January 2017 (1 page) |
7 December 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 December 2016 (1 page) |
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 Statement of capital on 2014-01-28
|
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 28 January 2014 Statement of capital on 2014-01-28
|
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
27 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
7 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 (3 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Incorporation (20 pages) |
3 December 2010 | Incorporation (20 pages) |