CMA CGM INTERNATIONAL HOLDINGS UK LIMITED
Company number 04874628
- Company Overview for CMA CGM INTERNATIONAL HOLDINGS UK LIMITED (04874628)
- Filing history for CMA CGM INTERNATIONAL HOLDINGS UK LIMITED (04874628)
- People for CMA CGM INTERNATIONAL HOLDINGS UK LIMITED (04874628)
- More for CMA CGM INTERNATIONAL HOLDINGS UK LIMITED (04874628)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
06 Aug 2024 | AA | Full accounts made up to 31 December 2022 | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
15 Sep 2022 | PSC01 | Notification of Rodolphe Saade as a person with significant control on 19 January 2021 | |
15 Sep 2022 | PSC07 | Cessation of Elie Zeenny as a person with significant control on 19 January 2021 | |
15 Sep 2022 | PSC02 | Notification of Cma Cgm Sa as a person with significant control on 19 January 2021 | |
13 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
25 Feb 2022 | TM02 | Termination of appointment of Lee Ward as a secretary on 4 February 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
05 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
29 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
29 Aug 2018 | PSC07 | Cessation of Jacques Saade as a person with significant control on 24 June 2018 | |
13 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | AD01 | Registered office address changed from 4th Floor 47 Mark Lane London EC3R 7QQ to 12 Princes Parade Princes Dock Liverpool L3 1BG on 17 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Xavier Stephane Mcdonald as a director on 13 November 2017 | |
17 Nov 2017 | AP03 | Appointment of Mr Lee Ward as a secretary on 9 November 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Simon John Harriman Palmer as a director on 14 September 2017 |