- Company Overview for CM2 LTD (08016374)
- Filing history for CM2 LTD (08016374)
- People for CM2 LTD (08016374)
- More for CM2 LTD (08016374)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
06 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 | Annual return made up to 2 April 2016 no member list | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2015 | AR01 | Annual return made up to 2 April 2015 no member list | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 | Annual return made up to 2 April 2014 no member list | |
13 Feb 2014 | TM01 | Termination of appointment of Derek Butcher as a director | |
29 Jan 2014 | AD01 | Registered office address changed from Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom on 29 January 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2013 | AR01 | Annual return made up to 2 April 2013 no member list | |
18 Apr 2012 | AP03 | Appointment of Mr Gary Clinton as a secretary | |
18 Apr 2012 | AP01 | Appointment of Mr Gary Clinton as a director | |
18 Apr 2012 | AP01 | Appointment of Mr Derek Butcher as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Apr 2012 | NEWINC | Incorporation |