This company is commonly known as Cfg Capital Limited. The company was founded 11 years ago and was given the registration number 08336477. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire. This company's SIC code is 70221 - Financial management.
Name | : | CFG CAPITAL LIMITED |
---|---|---|
Company Number | : | 08336477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99/101, Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Corporate Secretary | 20 December 2012 | Active |
Springfield House, 99/101 Crossbrook Street, Waltham Cross, England, EN8 8JR | Director | 02 January 2021 | Active |
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR | Director | 14 December 2021 | Active |
Springfield House, 99/101 Crossbrook Street, Waltham Cross, EN8 8JR | Director | 20 December 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 19 December 2012 | Active |
Mrs Lorna Kay Chilton | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR |
Nature of control | : |
|
Mr Dean Edward Chilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield House, 99/101 Crossbrook Street, Waltham Cross, United Kingdom, EN8 8JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.