CMT STEELS & SUPPLIES (NORTHERN) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 2024-10-01

View Document

01/10/241 October 2024 Declaration of solvency

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Resolutions

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

20/11/2320 November 2023 Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-20

View Document

09/10/239 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 2023-10-06

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Sanjeev Gupta on 2020-11-02

View Document

29/10/2129 October 2021 Micro company accounts made up to 2019-12-31

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED SIXTEEN STEELS & SUPPLIES (NORTHERN) LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

17/12/1517 December 2015 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