CNM ESTATES (RED LION MANAGEMENT) LIMITED
Company number 08424391
- Company Overview for CNM ESTATES (RED LION MANAGEMENT) LIMITED (08424391)
- Filing history for CNM ESTATES (RED LION MANAGEMENT) LIMITED (08424391)
- People for CNM ESTATES (RED LION MANAGEMENT) LIMITED (08424391)
- Charges for CNM ESTATES (RED LION MANAGEMENT) LIMITED (08424391)
- Insolvency for CNM ESTATES (RED LION MANAGEMENT) LIMITED (08424391)
- More for CNM ESTATES (RED LION MANAGEMENT) LIMITED (08424391)
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) |
---|---|---|---|
10 May 2024 | WU07 | Progress report in a winding up by the court | |
25 Jul 2023 | AD01 | Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from St Georges Court 1st Floor 4 st Georges Square New Malden Surrey KT3 4HG United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 22 March 2023 | |
22 Mar 2023 | WU04 | Appointment of a liquidator | |
20 Dec 2022 | COCOMP | Order of court to wind up | |
19 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
06 Apr 2022 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | AA | Micro company accounts made up to 28 February 2018 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | CH01 | Director's details changed for Mr Wahid Samady on 13 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to St Georges Court 1st Floor 4 st Georges Square New Malden Surrey KT3 4HG on 5 March 2019 | |
12 Nov 2018 | MR04 | Satisfaction of charge 084243910001 in full | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Dec 2016 | MR01 | Registration of charge 084243910001, created on 2 December 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|