CMMD LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/06/237 June 2023 | Final Gazette dissolved following liquidation |
| 07/06/237 June 2023 | Final Gazette dissolved following liquidation |
| 07/03/237 March 2023 | Return of final meeting in a members' voluntary winding up |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Registered office address changed from Flat 415 City View House 463 Bethnal Green Road London E2 9QY England to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 2022-05-09 |
| 09/05/229 May 2022 | Declaration of solvency |
| 09/05/229 May 2022 | Appointment of a voluntary liquidator |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 26/02/2226 February 2022 | Micro company accounts made up to 2020-08-28 |
| 26/02/2226 February 2022 | Administrative restoration application |
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 12/10/2112 October 2021 | Final Gazette dissolved via compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/08/1728 August 2017 | Annual accounts for year ending 28 Aug 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 28 August 2016 |
| 28/08/1628 August 2016 | Annual accounts for year ending 28 Aug 2016 |
| 21/04/1621 April 2016 | DIRECTOR APPOINTED MRS SUSAN NDENGELE DELANOUE |
| 10/03/1610 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 28 August 2015 |
| 28/08/1528 August 2015 | Annual accounts for year ending 28 Aug 2015 |
| 20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 415 CITY VIEW HOUSE 463 BETHNAL GREEN ROAD LONDON E2 9QY |
| 20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 4 GARRICK COURT JACARANDA GROVE LONDON E8 3AW |
| 20/04/1520 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 17/04/1517 April 2015 | APPOINTMENT TERMINATED, SECRETARY THIEN-AN POLODNA |
| 17/04/1517 April 2015 | SECRETARY APPOINTED MRS SUSAN NDENGELE MOENGA |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 28 August 2014 |
| 28/08/1428 August 2014 | Annual accounts for year ending 28 Aug 2014 |
| 17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 28 August 2013 |
| 28/08/1328 August 2013 | Annual accounts for year ending 28 Aug 2013 |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 28 August 2012 |
| 28/03/1328 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/08/1228 August 2012 | Annual accounts for year ending 28 Aug 2012 |
| 18/03/1218 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 28 August 2011 |
| 16/06/1116 June 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 August 2010 |
| 24/08/1024 August 2010 | CURREXT FROM 28/02/2010 TO 28/08/2010 |
| 03/03/103 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DELANOUE / 01/10/2009 |
| 03/03/103 March 2010 | SAIL ADDRESS CREATED |
| 07/06/097 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DELANOUE / 02/03/2009 |
| 03/03/093 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / THIEN-AN POLODNA / 02/03/2009 |
| 27/08/0827 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 04/03/084 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: GROUND FLOOR FLAT 110 MANSFIELD ROAD LONDON NW3 2JB |
| 15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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