CME AUTOMATION HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | Application to strike the company off the register |
25/04/2425 April 2024 | Termination of appointment of Paul Anthony Knight as a director on 2024-04-25 |
30/01/2430 January 2024 | Confirmation statement made on 2023-10-24 with updates |
30/01/2430 January 2024 | Notification of Endless Llp as a person with significant control on 2024-01-30 |
30/01/2430 January 2024 | Cessation of Enact Iii (Gp) Lp as a person with significant control on 2024-01-30 |
10/01/2410 January 2024 | Termination of appointment of Nigel Lloyd Irvine as a director on 2023-12-31 |
31/12/2331 December 2023 | Termination of appointment of Scott Anthony Cullen as a director on 2023-12-08 |
01/08/231 August 2023 | Termination of appointment of Paul Clive Griffin as a director on 2023-08-01 |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Sub-division of shares on 2023-06-30 |
12/07/2312 July 2023 | Memorandum and Articles of Association |
12/07/2312 July 2023 | Resolutions |
05/07/235 July 2023 | Appointment of Dr Paul Clive Griffin as a director on 2023-06-30 |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
04/07/234 July 2023 | Certificate of change of name |
03/07/233 July 2023 | Notification of Enact Iii (Gp) Lp as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Appointment of Felix James Connolly as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Scott Anthony Cullen as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Nigel Lloyd Irvine as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Paul Anthony Knight as a director on 2023-06-30 |
03/07/233 July 2023 | Registration of charge 144410000001, created on 2023-06-30 |
03/07/233 July 2023 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Ground Floor 12 King Street Leeds LS1 2HL on 2023-07-03 |
03/07/233 July 2023 | Cessation of Shoosmiths Nominees Limited as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Benjamin Eliot Turner as a director on 2023-06-30 |
13/04/2313 April 2023 | Director's details changed for Mr Benjamin Eliot Turner on 2023-03-31 |
25/10/2225 October 2022 | Incorporation |
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