- Company Overview for CMPI GROUP LIMITED (02439634)
- Filing history for CMPI GROUP LIMITED (02439634)
- People for CMPI GROUP LIMITED (02439634)
- Charges for CMPI GROUP LIMITED (02439634)
- More for CMPI GROUP LIMITED (02439634)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2020 | DS01 | Application to strike the company off the register | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
07 Dec 2018 | CH01 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Unm Investments Limited on 4 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 | |
06 Dec 2018 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
02 Jul 2018 | PSC02 | Notification of Ubmg Holdings as a person with significant control on 21 December 2017 | |
02 Jul 2018 | PSC07 | Cessation of Hirecorp Limited as a person with significant control on 21 December 2017 | |
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
29 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Carl Adrian on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 |