- Company Overview for CMG (ENFIELD) LTD (06060770)
- Filing history for CMG (ENFIELD) LTD (06060770)
- People for CMG (ENFIELD) LTD (06060770)
- Charges for CMG (ENFIELD) LTD (06060770)
- More for CMG (ENFIELD) LTD (06060770)
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
|