This company is commonly known as Companies For Us Limited. The company was founded 5 years ago and was given the registration number 11733898. The firm's registered office is in LONDON. You can find them at Bespoke Spaces 465c, Hornsey Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COMPANIES FOR US LIMITED |
---|---|---|
Company Number | : | 11733898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR | Director | 12 February 2020 | Active |
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR | Director | 10 December 2020 | Active |
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR | Director | 05 August 2019 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 19 December 2018 | Active |
Mr Imre Igric | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR |
Nature of control | : |
|
Ms Timea Erika Bobko | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-08 | Dissolution | Dissolution application strike off company. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-01-12 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.