Advanced company searchLink opens in new window

CMFB LTD

Company number 06774230

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2018 AA Micro company accounts made up to 31 March 2017
25 Feb 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 31 March 2016
24 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AA Micro company accounts made up to 31 March 2015
03 Mar 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
12 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
18 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
20 Sep 2011 CERTNM Company name changed road 2 vitality LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
19 Sep 2011 TM01 Termination of appointment of Dilys Gannon as a director
14 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010