- Company Overview for CM GROUP HOLDINGS LIMITED (10802409)
- Filing history for CM GROUP HOLDINGS LIMITED (10802409)
- People for CM GROUP HOLDINGS LIMITED (10802409)
- More for CM GROUP HOLDINGS LIMITED (10802409)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Aug 2021 | PSC04 | Change of details for Mr Cevdet Mutlu as a person with significant control on 26 August 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
12 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
12 Jul 2020 | TM01 | Termination of appointment of Wei Sun as a director on 3 July 2020 | |
12 Jul 2020 | TM02 | Termination of appointment of Wei Sun as a secretary on 3 July 2020 | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
10 Sep 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
06 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Nov 2018 | AP03 | Appointment of Mrs Wei Sun as a secretary on 1 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mrs Wei Sun as a director on 1 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Peng Zhou as a director on 1 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
13 Jun 2018 | AD01 | Registered office address changed from 1st Floor, Bradmore House Queen Caroline Street London W6 9BW England to 34 the Hopstore Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 13 June 2018 | |
18 Aug 2017 | AD01 | Registered office address changed from 71 Mayflower Lodge Regents Park Road London N3 3HX United Kingdom to 1st Floor, Bradmore House Queen Caroline Street London W6 9BW on 18 August 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with updates | |
18 Aug 2017 | AP01 | Appointment of Mr Peng Zhou as a director on 18 August 2017 | |
05 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-05
|