Cfstest Change Of Name Ltd was formally closed on 2019-01-08.
Cfstest Change Of Name was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at 43 Owston Road, Carcroft, Doncaster, DN6 8DA, UNITED KINGDOM. This company (incorporated on 2016-06-30) was run by 2 directors.
Director Testforename T. who was appointed on 26 September 2016.
Director Testone T. who was appointed on 30 June 2016.
The company was categorised as "manufacture of other non-metallic mineral products n.e.c." (23990).
According to the official data, there was a name alteration on 2017-09-28, their previous name was Cfs Test 2.
The latest confirmation statement was filed on 2016-09-28.
Cfstest Change Of Name Ltd Address / Contact
Office Address
43 Owston Road
Office Address2
Carcroft
Town
Doncaster
Post code
DN6 8DA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10258589
Date of Incorporation
Thu, 30th Jun 2016
Date of Dissolution
Tue, 8th Jan 2019
Industry
Manufacture of other non-metallic mineral products n.e.c.
End of financial Year
30th June
Company age
3 years old
Account next due date
Sat, 31st Mar 2018
Next confirmation statement due date
Thu, 12th Oct 2017
Last confirmation statement dated
Wed, 28th Sep 2016
Company staff
Testforename T.
Position: Director
Appointed: 26 September 2016
Testone T.
Position: Director
Appointed: 30 June 2016
Bvi Company Ltd
Position: Corporate Director
Appointed: 30 June 2016
People with significant control
Testpsc C.
Notified on
28 September 2016
Nature of control:
25-50% shares
Adam J.
Notified on
7 July 2017
Nature of control:
significiant influence or control
Adam J.
Notified on
16 April 2017
Ceased on
17 March 2017
Nature of control:
significiant influence or control
Company previous names
Cfs Test 2
September 28, 2017
Company filings
Filing category
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
gazette
Free Download
PSC04
Change to a person with significant control 2017/09/03
filed on: 9th, November 2017
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2017/11/09
filed on: 9th, November 2017
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 2017/11/09
filed on: 9th, November 2017
persons with significant control
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/09/28
filed on: 28th, September 2017
resolution
Free Download
(3 pages)
PSC01
Notification of a person with significant control 2017/09/13
filed on: 13th, September 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2016/09/28
filed on: 29th, September 2016
confirmation statement
Free Download
(5 pages)
AP01
New director appointment on 2016/09/26.
filed on: 27th, September 2016
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2016/09/19
filed on: 19th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.