CMB 2015 LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1627 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1616 September 2016 APPLICATION FOR STRIKING-OFF

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM
68 THE BUSINESS CENTRE
15-17 INGATE PLACE
LONDON
SW8 3NS

View Document

01/06/161 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/161 June 2016 COMPANY NAME CHANGED COLOUR ME BEAUTIFUL LTD
CERTIFICATE ISSUED ON 01/06/16

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

03/09/153 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE HENDERSON

View Document

29/10/1429 October 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
66 ABBEY BUSINESS CENTRE
INGATE PLACE
LONDON
SW8 3NS

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

19/08/1319 August 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

13/08/1313 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/08/1112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/10/106 October 2010 ACCOUNTS APPROVED 21/07/2009

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCARLES / 01/07/2010

View Document

06/10/106 October 2010 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW UNITED KINGDOM

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCARLES / 01/07/2010

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCARLES / 01/07/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SCARLES / 01/07/2010

View Document

05/01/105 January 2010 Annual return made up to 22 July 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company