- Company Overview for CEMS FM LIMITED (11105419)
- Filing history for CEMS FM LIMITED (11105419)
- People for CEMS FM LIMITED (11105419)
- More for CEMS FM LIMITED (11105419)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
11 Jun 2020 | TM01 | Termination of appointment of Richard Cooper as a director on 11 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mrs Mandy Cooper as a director on 11 June 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 5 Mile Hill Mansfield Road Hasland Chesterfield S41 0JN England to 5 Mile Hill Mansfield Road Hasland Chesterfield Derbyshire S41 0JN on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT England to 5 Mile Hill Mansfield Road Hasland Chesterfield S41 0JN on 10 March 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
22 Feb 2020 | TM01 | Termination of appointment of Mark Bates as a director on 22 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
10 Dec 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr richard cooper | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Mark Bates on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Hammond and Co Uk Ltd 272a Newbold Road Chesterfield S41 7AJ England to C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT on 8 April 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|