Advanced company searchLink opens in new window

CMP TECHNOLOGY LIMITED

Company number 08006826

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2015 DS01 Application to strike the company off the register
27 Feb 2015 AA Accounts made up to 31 March 2014
02 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-02
  • GBP 10,000
31 Jul 2014 AP01 Appointment of Mr Stefano Rossini as a director on 30 July 2014
31 Jul 2014 TM01 Termination of appointment of Graham Michael Cowan as a director on 29 July 2014
31 Jul 2014 AD01 Registered office address changed from Suite 100 the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to C/O C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS on 31 July 2014
30 Jul 2014 CERTNM Company name changed freesales LIMITED\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 10,000
03 Jun 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
13 Dec 2013 AA Accounts made up to 31 March 2013
14 Jun 2013 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 14 June 2013
15 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom on 15 May 2013
27 Mar 2012 CERTNM Company name changed fleet tracker LIMITED\certificate issued on 27/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-26
26 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)