CME AUTOMATION HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Termination of appointment of Paul Anthony Knight as a director on 2024-04-25

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-10-24 with updates

View Document

30/01/2430 January 2024 Notification of Endless Llp as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Cessation of Enact Iii (Gp) Lp as a person with significant control on 2024-01-30

View Document

10/01/2410 January 2024 Termination of appointment of Nigel Lloyd Irvine as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Scott Anthony Cullen as a director on 2023-12-08

View Document

01/08/231 August 2023 Termination of appointment of Paul Clive Griffin as a director on 2023-08-01

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Sub-division of shares on 2023-06-30

View Document

12/07/2312 July 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Resolutions

View Document

05/07/235 July 2023 Appointment of Dr Paul Clive Griffin as a director on 2023-06-30

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

04/07/234 July 2023 Certificate of change of name

View Document

03/07/233 July 2023 Notification of Enact Iii (Gp) Lp as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Felix James Connolly as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Scott Anthony Cullen as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Nigel Lloyd Irvine as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Paul Anthony Knight as a director on 2023-06-30

View Document

03/07/233 July 2023 Registration of charge 144410000001, created on 2023-06-30

View Document

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

View Document

03/07/233 July 2023 Cessation of Shoosmiths Nominees Limited as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Benjamin Eliot Turner as a director on 2023-06-30

View Document

13/04/2313 April 2023 Director's details changed for Mr Benjamin Eliot Turner on 2023-03-31

View Document

25/10/2225 October 2022 Incorporation

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