Advanced company searchLink opens in new window

CMG (ENFIELD) LTD

Company number 06060770

Filter by category

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2021 DS01 Application to strike the company off the register
22 Jun 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
05 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
03 Feb 2020 AP01 Appointment of Emma Louise Pearson as a director on 15 January 2020
03 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
30 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
30 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
24 Jul 2019 AD01 Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Oct 2018 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
19 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 28 February 2017
23 Mar 2017 AA Accounts for a small company made up to 30 June 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
09 Aug 2016 AUD Auditor's resignation
25 Jul 2016 CERTNM Company name changed embrace lifestyles (c) LIMITED\certificate issued on 25/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18