- Company Overview for CPM-DENT LIMITED (06583777)
- Filing history for CPM-DENT LIMITED (06583777)
- People for CPM-DENT LIMITED (06583777)
- More for CPM-DENT LIMITED (06583777)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
21 Aug 2020 | AD01 | Registered office address changed from Suite 22 the Granery 1 Waverley Lane Farnham Surrey GU9 8BB to 35 High Street Cranleigh GU6 8AS on 21 August 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
16 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from Unit 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to Suite 22 the Granery 1 Waverley Lane Farnham Surrey GU9 8BB on 1 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
05 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Unit 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 2 June 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | AD02 | Register inspection address has been changed from 167 Park Street Cleethorpes North East Lincs DN35 7LX England | |
03 Apr 2014 | AD01 | Registered office address changed from 167 Park Street Cleethorpes North East Lincolnshire DN35 7LX England on 3 April 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mama Noguera Lourdes Wu on 28 June 2012 |