CMF 2020-1 PLC

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a members' voluntary winding up

View Document

08/01/258 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-08

View Document

02/08/242 August 2024 Declaration of solvency

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 40a Station Road Upminster Essex RM14 2TR on 2024-08-02

View Document

26/03/2426 March 2024 Satisfaction of charge 122968350001 in full

View Document

26/03/2426 March 2024 Satisfaction of charge 122968350002 in full

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Change of details for Cmf Holdings 2020-1 Limited as a person with significant control on 2019-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

08/06/218 June 2021 Full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

14/08/2014 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / CMF HOLDINGS 2020-1 LIMITED / 14/08/2020

View Document

14/08/2014 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

14/08/2014 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PAUL NOWACKI / 31/07/2020

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122968350002

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122968350001

View Document

14/11/1914 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

13/11/1913 November 2019 COMMENCE BUSINESS AND BORROW

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 50000

View Document

13/11/1913 November 2019 APPLICATION COMMENCE BUSINESS

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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