KWM CIS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
14/03/2514 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-14 |
20/12/2420 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
29/10/2429 October 2024 | Registered office address changed from 24 Monument Street London EC3R 8AJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2024-10-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
17/10/2317 October 2023 | Termination of appointment of David Wilman as a director on 2023-10-17 |
17/10/2317 October 2023 | Appointment of Mr John Danahy as a director on 2023-10-17 |
17/10/2317 October 2023 | Appointment of Mr Mark Schaub as a director on 2023-10-17 |
17/10/2317 October 2023 | Termination of appointment of Gregory Stonefield as a director on 2023-10-17 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Accounts for a dormant company made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / KWM EUROPE LLP / 05/09/2018 |
17/02/2017 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 20 11TH FLOOR FENCHURCH STREET LONDON EC3M 3BY |
30/01/1930 January 2019 | COMPANY NAME CHANGED CIS MENA LIMITED CERTIFICATE ISSUED ON 30/01/19 |
30/01/1930 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM OCTAGON POINT 5 CHEAPSIDE LONDON EC2V 6AA UNITED KINGDOM |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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