CMF TANNING LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

01/08/231 August 2023 Previous accounting period extended from 2023-01-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MS CARRIE MARIE FULLERTON / 31/07/2019

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARRIE MARIE FULLERTON / 31/07/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 2 MARKET PLACE CARRICKFERGUS BT38 7AW NORTHERN IRELAND

View Document

02/08/182 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2-6 UNION STREET BELFAST ANTRIM BT1 2JS NORTHERN IRELAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 2 MARKET PLACE CARRICKFERGUS, CO.ANTRIM ANTRIM, CARRICKFERGUS BT38 7AW NORTHERN IRELAND

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CARRIE MARIE FULLERTON / 04/10/2017

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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