Advanced company searchLink opens in new window

CMDBR LIMITED

Company number 08725398

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)
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
  • GBP 24,391
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
  • GBP 24,391
06 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 24,391
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
  • GBP 2