- Company Overview for CMA BUILDING SERVICES LTD (07347258)
- Filing history for CMA BUILDING SERVICES LTD (07347258)
- People for CMA BUILDING SERVICES LTD (07347258)
- Charges for CMA BUILDING SERVICES LTD (07347258)
- More for CMA BUILDING SERVICES LTD (07347258)
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) |
---|---|---|---|
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
28 Aug 2019 | MR01 | Registration of charge 073472580001, created on 27 August 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
29 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
23 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
06 Oct 2015 | AD01 | Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 5 Lonsdale Road London NW6 6RA on 6 October 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
15 Sep 2014 | CH01 | Director's details changed for Ms Mirva Yoshinari on 1 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Andrew Bernard Grimes as a director on 12 September 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
09 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of Mr Ronald William Francis as a director |