- Company Overview for C.G.H.M.N LIMITED (06331433)
- Filing history for C.G.H.M.N LIMITED (06331433)
- People for C.G.H.M.N LIMITED (06331433)
- More for C.G.H.M.N LIMITED (06331433)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | DS01 | Application to strike the company off the register | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Aug 2010 | AR01 |
Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-08-04
|
|
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
28 Aug 2009 | 363a | Return made up to 02/08/09; full list of members | |
20 Apr 2009 | 288c | Director's Change of Particulars / marc battino / 20/04/2009 / HouseName/Number was: , now: 209; Street was: 41 clarewood court, now: anlaby house; Area was: 92A seymour place, now: 27-37 boundary street; Post Code was: W1H 2NN, now: | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
06 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT | |
30 Apr 2008 | 288b | Appointment Terminated Secretary rodliffe secretarial LIMITED | |
13 Feb 2008 | 288c | Director's particulars changed | |
02 Aug 2007 | NEWINC | Incorporation |