CMYK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
22/02/2422 February 2024 | Liquidators' statement of receipts and payments to 2023-12-19 |
26/10/2326 October 2023 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Appointment of a voluntary liquidator |
17/01/2317 January 2023 | Statement of affairs |
17/01/2317 January 2023 | Resolutions |
04/01/234 January 2023 | Registered office address changed from Sandown Court Station Road Glenfield Leicester LE3 8BT England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-01-04 |
26/04/2226 April 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
10/01/2110 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN DEWSBURY / 21/06/2017 |
22/06/1722 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LIONEL DEWSBURY / 21/06/2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 83 CARLTON DRIVE WIGSTON LEICESTERSHIRE LE18 1DG |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/08/162 August 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/08/155 August 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
03/08/133 August 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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