Download leads from Nexok and grow your business. Find out more

CFS International Limited

Documents

Total Documents44
Total Pages124

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off
9 March 2010Final Gazette dissolved via voluntary strike-off
24 November 2009First Gazette notice for voluntary strike-off
24 November 2009First Gazette notice for voluntary strike-off
10 November 2009Application to strike the company off the register
10 November 2009Application to strike the company off the register
24 March 2009Accounts for a dormant company made up to 30 November 2008
24 March 2009Accounts made up to 30 November 2008
2 March 2009Return made up to 12/01/09; full list of members
2 March 2009Return made up to 12/01/09; full list of members
20 May 2008Accounts for a dormant company made up to 30 November 2007
20 May 2008Accounts made up to 30 November 2007
17 April 2008Director's Change of Particulars / sarah anderson / 04/03/2008 / HouseName/Number was: , now: 41-44; Street was: greenside house, now: great windmill street; Area was: 50 station road, wood green, now: ; Post Code was: N22 7TP, now: W1D 7NB
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008
16 April 2008Director appointed sarah anderson
16 April 2008Director appointed sarah anderson
14 April 2008Appointment Terminated Director andrik fuellberg
14 April 2008Appointment terminated director andrik fuellberg
12 February 2008New director appointed
12 February 2008New director appointed
6 February 2008Director resigned
6 February 2008Director resigned
15 January 2008Director resigned
15 January 2008Return made up to 12/01/08; full list of members
15 January 2008Director resigned
15 January 2008Return made up to 12/01/08; full list of members
16 October 2007Accounts for a dormant company made up to 30 November 2006
16 October 2007Accounts made up to 30 November 2006
14 August 2007Accounting reference date shortened from 31/01/07 to 30/11/06
14 August 2007Accounting reference date shortened from 31/01/07 to 30/11/06
8 March 2007New director appointed
8 March 2007New director appointed
8 February 2007Return made up to 12/01/07; full list of members
8 February 2007Director's particulars changed
8 February 2007Secretary's particulars changed
8 February 2007Return made up to 12/01/07; full list of members
8 February 2007Secretary's particulars changed
8 February 2007Director's particulars changed
21 January 2007Registered office changed on 21/01/07 from: venture house 27-29 glasshouse street london W1B 5DF
21 January 2007Registered office changed on 21/01/07 from: venture house 27-29 glasshouse street london W1B 5DF
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
27 January 2006Resolutions
  • ELRES ‐ Elective resolution
12 January 2006Incorporation
12 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed