- Company Overview for CMC CREATIONS LIMITED (11810633)
- Filing history for CMC CREATIONS LIMITED (11810633)
- People for CMC CREATIONS LIMITED (11810633)
- More for CMC CREATIONS LIMITED (11810633)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 4 Brenchley Drive Manchester M23 0EP England to 504 Allerton Road Allerton Liverpool L18 9UY on 24 February 2021 | |
24 Feb 2021 | TM01 | Termination of appointment of Jason David Holt as a director on 15 December 2019 | |
24 Feb 2021 | PSC07 | Cessation of Jason David Holt as a person with significant control on 15 December 2019 | |
24 Feb 2021 | PSC01 | Notification of Mark John Rice as a person with significant control on 6 February 2019 | |
24 Feb 2021 | AP01 | Appointment of Mr Mark John Rice as a director on 6 February 2019 | |
19 Feb 2021 | PSC01 | Notification of Jason David Holt as a person with significant control on 15 December 2019 | |
19 Feb 2021 | AP01 | Appointment of Mr Jason David Holt as a director on 15 December 2019 | |
19 Feb 2021 | AD01 | Registered office address changed from 163 Chepstow Avenue Sale M33 4GP England to 4 Brenchley Drive Manchester M23 0EP on 19 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Matthew Davenport as a director on 19 February 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Michael Gauci as a director on 16 December 2019 | |
19 Feb 2021 | AD01 | Registered office address changed from 4 Willow Tree Road Altrincham WA14 2EG England to 163 Chepstow Avenue Sale M33 4GP on 19 February 2021 | |
19 Feb 2021 | PSC07 | Cessation of Michael Gauci as a person with significant control on 16 December 2019 | |
19 Feb 2021 | AP01 | Appointment of Mr Matthew Davenport as a director on 15 December 2019 | |
18 Feb 2021 | AP01 | Appointment of Mr Michael Gauci as a director on 15 December 2019 | |
18 Feb 2021 | PSC01 | Notification of Michael Gauci as a person with significant control on 15 December 2019 | |
18 Feb 2021 | AD01 | Registered office address changed from C/O Fischer Crowne 34 Castle Street Castle Street Liverpool Merseyside L2 0NR United Kingdom to 4 Willow Tree Road Altrincham WA14 2EG on 18 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Abigail Vose as a person with significant control on 18 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Abigail Vose as a director on 18 February 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
06 Feb 2021 | TM01 | Termination of appointment of Mark John Rice as a director on 6 February 2021 | |
06 Feb 2021 | PSC07 | Cessation of Mark John Rice as a person with significant control on 6 February 2021 | |
06 Feb 2021 | PSC01 | Notification of Abigail Vose as a person with significant control on 6 February 2021 |