About

Registered Number: 05576939
Date of Incorporation: 28/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA,

 

Based in London, Cfs (2005) Ltd was registered on 28 September 2005, it has a status of "Active". We do not know the number of employees at this business. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURKISS, Roger William 28 June 2014 - 1
ARCHER, Stephen Michael 28 September 2005 28 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL SERVICES LTD, React 05 August 2020 - 1
ARCHER, Richard 20 September 2007 19 January 2009 1
TREASURE, Lindsay 28 June 2014 20 July 2020 1
TUCK, Nicholas Robin Stephen 28 September 2005 20 September 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 06 August 2020
CS01 - N/A 05 August 2020
AP03 - Appointment of secretary 05 August 2020
TM02 - Termination of appointment of secretary 20 July 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AD01 - Change of registered office address 17 October 2019
CS01 - N/A 12 August 2019
AA01 - Change of accounting reference date 10 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 16 November 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 August 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 29 July 2014
AP03 - Appointment of secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 02 May 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 25 October 2013
AR01 - Annual Return 25 October 2013
DISS16(SOAS) - N/A 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
DISS16(SOAS) - N/A 01 November 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
DISS16(SOAS) - N/A 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
AR01 - Annual Return 30 October 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 10 September 2008
CERTNM - Change of name certificate 27 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
363s - Annual Return 19 December 2006
NEWINC - New incorporation documents 28 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.