CFSTEST NAME CHANGE LTD

Dissolved Doncaster

Dormant Company

Dormant Company
C

CFSTEST NAME CHANGE LTD

Dormant Company

Founded 22 Apr 2015 Dissolved Doncaster, United Kingdom website.com
Dormant Company

Previous Company Names

CFS TEST 6319756 LIMITED 22 Apr 2015 — 1 Feb 2018
Accounts
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

Full company profile for CFSTEST NAME CHANGE LTD (09554933), a dissolved company based in Doncaster, United Kingdom. Incorporated 22 Apr 2015. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 720 Shares £320 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jul 201610£10£1
28 Jun 201610£10£1
28 Jun 2016100€100€1
28 Jun 2016200£200£1
17 Jun 2016200£0£0

Officers

Officers

2 active 1 resigned
Status
Adam JonesDirectorEnglishUnited Kingdom3411 Jul 2017Active
Bryan Anthony ThorntonDirectorBritishEngland7022 Apr 2015Active

Shareholders

Shareholders (2)

Cfs Secretaries Limited
95.2%
200
Cfs Secretaries Limited
4.8%
10

Persons with Significant Control

Persons with Significant Control (3)

3 Active 4 Ceased

Secretaries Limited

United Kingdom

Active
Notified 9 Aug 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Leanne Coxon

British

Active
Notified 19 Jul 2017
Residence England
DOB February 1917
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Adam Jones

English

Active
Notified 11 Jul 2017
Residence England
DOB May 1988
Nature of Control
  • Significant Influence Or Control

Adam Jones

Ceased 23 Jun 2016

Ceased

Test Psc

Ceased 18 Jul 2017

Ceased

Bryan Anthony Thornton

Ceased 11 Jul 2017

Ceased

Secretaries Limited

Ceased 19 Jul 2017

Ceased

Group Structure

Group Structure

CFSTEST NAME CHANGE LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2019GazetteGazette Dissolved Compulsory
12 Feb 2019GazetteGazette Notice Compulsory
1 Feb 2018ResolutionResolutions
2 Aug 2017Persons With Significant ControlCessation of Adam Jones as a person with significant control on 23 Jun 2016
26 Jul 2017Persons With Significant ControlAdam Jones notified as a person with significant control
30 Apr 2019 Gazette

Gazette Dissolved Compulsory

12 Feb 2019 Gazette

Gazette Notice Compulsory

1 Feb 2018 Resolution

Resolutions

2 Aug 2017 Persons With Significant Control

Cessation of Adam Jones as a person with significant control on 23 Jun 2016

26 Jul 2017 Persons With Significant Control

Adam Jones notified as a person with significant control

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

7 years ago on 30 Apr 2019

Gazette Notice Compulsory

7 years ago on 12 Feb 2019

Resolutions

8 years ago on 1 Feb 2018

Cessation of Adam Jones as a person with significant control on 23 Jun 2016

8 years ago on 2 Aug 2017

Adam Jones notified as a person with significant control

8 years ago on 26 Jul 2017