Advanced company searchLink opens in new window

CMD4 LIMITED

Company number 08801130

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)
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
  • GBP 8,502
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
  • GBP 8,502
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
  • GBP 2