- Company Overview for CMD4 LIMITED (08801130)
- Filing history for CMD4 LIMITED (08801130)
- People for CMD4 LIMITED (08801130)
- More for CMD4 LIMITED (08801130)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
15 Apr 2019 | PSC07 | Cessation of Cmd Management Limited as a person with significant control on 17 January 2019 | |
15 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
17 Dec 2018 | PSC02 | Notification of Cmd Management Limited as a person with significant control on 3 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Teresa Sophie Von Furstenberg as a person with significant control on 3 December 2018 | |
08 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
27 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Jul 2015 | AA | Micro company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
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 | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|