Advanced company searchLink opens in new window

CM2 LTD

Company number 08016374

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)
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