- Company Overview for CDMJ SERVICES LTD (SC634151)
- Filing history for CDMJ SERVICES LTD (SC634151)
- People for CDMJ SERVICES LTD (SC634151)
- More for CDMJ SERVICES LTD (SC634151)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2024 | TM01 | Termination of appointment of Jeffrey Mcdonald as a director on 1 September 2023 | |
28 Feb 2024 | PSC07 | Cessation of Jeffrey Mcdonald as a person with significant control on 1 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
30 Mar 2022 | AD01 | Registered office address changed from 67 st Leonards Hill Edinburgh EH8 9SB to 5 South Charlotte Street Edinburgh EH2 4AN on 30 March 2022 | |
26 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
20 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 7 31 Albion Road Edinburgh EH7 5QJ Scotland to 67 st Leonards Hill Edinburgh EH8 9SB on 30 September 2020 | |
24 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-24
|