Advanced company searchLink opens in new window

CARFAX COMMODITIES LIMITED

Company number 12217296

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
16 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2021 CH01 Director's details changed for Mr Christopher Benedict Dean on 21 July 2021
15 Oct 2021 CS01 Confirmation statement made on 21 July 2021 with updates
15 Oct 2021 PSC04 Change of details for Mr Christopher Benedict Dean as a person with significant control on 21 July 2021
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
20 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-19
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
04 Dec 2019 AP01 Appointment of Mr Patrick Paul Cornelius Dean as a director on 1 December 2019
15 Oct 2019 AD01 Registered office address changed from 88 Ravensbury Road London SW18 4RS England to Office 4.06, Tintagel House 92 Albert Embankment London SE1 7TY on 15 October 2019
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted