- Company Overview for CMPM CONSULTING LTD (06339465)
- Filing history for CMPM CONSULTING LTD (06339465)
- People for CMPM CONSULTING LTD (06339465)
- More for CMPM CONSULTING LTD (06339465)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2021 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 14 Sebastian Avenue, Shenfield Brentwood Essex CM15 8PN on 3 February 2021 | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 31 August 2020 to 30 November 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of Julia Gray as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC01 | Notification of Chris Gray as a person with significant control on 6 April 2016 | |
26 Jun 2017 | AP01 | Appointment of Mrs Julia Kate Gray as a director on 26 June 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
11 Aug 2016 | CH03 | Secretary's details changed for Julia Gray on 6 April 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Chris Gray on 6 April 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|