London
EC2A 4NE
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2017(1 year after company formation) |
Appointment Duration | 1 year (resigned 23 February 2018) |
Correspondence Address | Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
31 January 2019 | Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX to C/O Oliver Phillips 133 Whitechapel High Street London E1 7QA on 31 January 2019 (1 page) |
31 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
10 July 2018 | Change of details for Mrs Adriana-Ortansica Panciu as a person with significant control on 10 July 2018 (2 pages) |
19 June 2018 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Kemp House 152-160 City Road London London EC1V 2NX on 19 June 2018 (2 pages) |
23 March 2018 | Registered office address changed from Dept 793, 196 High Road Wood Green London N22 8HH United Kingdom to 86-90 Paul Street London EC2A 4NE on 23 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Cfs Secretaries Limited as a secretary on 23 February 2018 (1 page) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 March 2017 | Director's details changed for Ms Adriana-Ortansica Panciu on 2 March 2017 (4 pages) |
20 March 2017 | Director's details changed for Ms Adriana-Ortansica Panciu on 2 March 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 February 2017 | Appointment of Cfs Secretaries Limited as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Cfs Secretaries Limited as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Cfs Secretaries Limited as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Cfs Secretaries Limited as a secretary on 1 February 2017 (1 page) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|