- Company Overview for CMX PROPERTIES LTD (09802925)
- Filing history for CMX PROPERTIES LTD (09802925)
- People for CMX PROPERTIES LTD (09802925)
- More for CMX PROPERTIES LTD (09802925)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
16 Oct 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr. Claude Rene Sady Mariaux on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 5 Station Road Cippenham Slough Berks. SL1 6JJ England to Wheelwright Cottage Cherry Garden Lane Maidenhead Berkshire SL6 3QD on 9 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
06 Jul 2017 | PSC04 | Change of details for Mr. Claude Rene Sady Mariaux as a person with significant control on 14 June 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr. Claude Rene Sady Mariaux on 14 June 2017 | |
09 Feb 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 31 March 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |