- Company Overview for CMG ADVICE LIMITED (05396351)
- Filing history for CMG ADVICE LIMITED (05396351)
- People for CMG ADVICE LIMITED (05396351)
- More for CMG ADVICE LIMITED (05396351)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2011 | DS01 | Application to strike the company off the register | |
07 Jul 2011 | AD01 | Registered office address changed from 2nd Floor Times Square 160 Queen Victoria Street London EC4V 4BD on 7 July 2011 | |
11 May 2011 | CH01 | Director's details changed for Luke John Oxlade on 1 May 2011 | |
07 Apr 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
15 Apr 2010 | CH04 | Secretary's details changed for Jwa Registrars Limited on 1 April 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
05 Nov 2009 | CH04 | Secretary's details changed for Jwa Registrars Limited on 4 November 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Sep 2008 | 288c | Secretary's Change of Particulars / jwa registrars LIMITED / 01/09/2008 / HouseName/Number was: 2ND, now: shaftesbury mansions; Street was: floor, now: 52 shaftesbury avenue; Area was: 33 charlotte street, now: ; Post Code was: W1T 1RR, now: W1D 6LP | |
06 Aug 2008 | 288a | Secretary appointed jwa registrars LIMITED | |
05 Aug 2008 | 288b | Appointment Terminated Secretary carlton registrars LIMITED | |
16 Apr 2008 | 363a | Return made up to 17/03/08; full list of members | |
07 Dec 2007 | 288c | Director's particulars changed | |
19 Nov 2007 | 288c | Director's particulars changed | |
11 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 May 2007 | 363a | Return made up to 17/03/07; full list of members | |
07 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
10 Dec 2006 | 288a | New secretary appointed | |
10 Dec 2006 | 288b | Secretary resigned |