Advanced company searchLink opens in new window

CPM-DENT LIMITED

Company number 06583777

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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