Advanced company searchLink opens in new window

C.G.H.M.N LIMITED

Company number 06331433

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)
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
  • GBP 1
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