UKBizDB.co.uk

CAF HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caf Holdings Limited. The company was founded 8 years ago and was given the registration number 09656327. The firm's registered office is in LONDON. You can find them at 10 Lindsey Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CAF HOLDINGS LIMITED
Company Number:09656327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2015
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10 Lindsey Street, London, England, EC1A 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Lindsey Street, London, England, EC1A 9HP

Director01 December 2017Active
10, Lindsey Street, London, England, EC1A 9HP

Director25 June 2015Active
10, Lindsey Street, London, England, EC1A 9HP

Secretary25 June 2015Active
10, Lindsey Street, London, England, EC1A 9HP

Director25 June 2015Active

People with Significant Control

Mike Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:10, Lindsey Street, London, England, EC1A 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-11-28Insolvency

Liquidation compulsory defer dissolution.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2018-11-21Insolvency

Liquidation compulsory winding up order.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital allotment shares.

Download
2018-02-20Gazette

Gazette filings brought up to date.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Gazette

Gazette notice compulsory.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-15Accounts

Change account reference date company current shortened.

Download
2017-10-05Officers

Change person director company with change date.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Address

Change registered office address company with date old address new address.

Download
2016-12-09Accounts

Accounts with accounts type group.

Download
2016-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-11-25Capital

Capital allotment shares.

Download
2016-11-25Capital

Capital allotment shares.

Download
2016-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-21Resolution

Resolution.

Download
2016-06-06Capital

Capital allotment shares.

Download
2016-01-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.