Established in 2003, Caf Holdings Ltd are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Annabel Felicity | 27 February 2015 | - | 1 |
DESRAY, Georges | 31 May 2012 | 08 July 2014 | 1 |
PLUMER, Christian Charles | 08 July 2014 | 27 February 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 May 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
TM01 - Termination of appointment of director | 20 March 2015 | |
TM02 - Termination of appointment of secretary | 20 March 2015 | |
AP03 - Appointment of secretary | 20 March 2015 | |
TM01 - Termination of appointment of director | 05 March 2015 | |
AP01 - Appointment of director | 05 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 February 2015 | |
DS01 - Striking off application by a company | 29 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AP03 - Appointment of secretary | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
RESOLUTIONS - N/A | 21 July 2014 | |
CC04 - Statement of companies objects | 21 July 2014 | |
SH19 - Statement of capital | 21 July 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 July 2014 | |
CAP-SS - N/A | 21 July 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 16 April 2013 | |
CH01 - Change of particulars for director | 22 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
TM02 - Termination of appointment of secretary | 14 June 2012 | |
AP03 - Appointment of secretary | 13 June 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
RP04 - N/A | 24 February 2012 | |
RP04 - N/A | 24 February 2012 | |
TM01 - Termination of appointment of director | 27 January 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AUD - Auditor's letter of resignation | 25 September 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AUD - Auditor's letter of resignation | 22 September 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH03 - Change of particulars for secretary | 20 November 2009 | |
CH01 - Change of particulars for director | 20 November 2009 | |
AA - Annual Accounts | 25 September 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
225 - Change of Accounting Reference Date | 16 July 2008 | |
363a - Annual Return | 07 May 2008 | |
353 - Register of members | 07 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 May 2008 | |
RESOLUTIONS - N/A | 02 February 2008 | |
MEM/ARTS - N/A | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
AA - Annual Accounts | 16 July 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 June 2007 | |
363s - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363s - Annual Return | 25 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2005 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 09 July 2004 | |
363s - Annual Return | 07 May 2004 | |
SA - Shares agreement | 10 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
NEWINC - New incorporation documents | 09 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2003 | Fully Satisfied |
N/A |