- Company Overview for CMDBR LIMITED (08725398)
- Filing history for CMDBR LIMITED (08725398)
- People for CMDBR LIMITED (08725398)
- Charges for CMDBR LIMITED (08725398)
- More for CMDBR LIMITED (08725398)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
25 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 May 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 January 2018 | |
25 May 2018 | PSC07 | Cessation of Furstenburg Investments Limited as a person with significant control on 6 July 2017 | |
25 May 2018 | PSC07 | Cessation of Duncan Robert Dean Harper as a person with significant control on 6 July 2017 | |
25 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
26 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
21 Mar 2016 | AA | Micro company accounts made up to 31 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
13 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
06 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 5 October 2014 | |
12 Jul 2014 | AD01 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to 58 Whidborne Avenue Torquay TQ1 2PQ on 12 July 2014 | |
12 Jul 2014 | AP03 | Appointment of Mr Raymond Antony Hugh O'malley as a secretary on 30 June 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Mr Jonathan David Moffat on 7 March 2014 | |
18 Feb 2014 | MR01 | Registration of charge 087253980003 | |
23 Jan 2014 | MR01 | Registration of charge 087253980001 | |
23 Jan 2014 | MR01 | Registration of charge 087253980002 | |
13 Nov 2013 | AP01 | Appointment of Mr Ivo Laurence George Hesmondhalgh as a director | |
09 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-09
|