CMMD LIMITED

Company Documents

DateDescription
07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/06/237 June 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Return of final meeting in a members' voluntary winding up

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

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

View Document

09/05/229 May 2022 Declaration of solvency

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

26/02/2226 February 2022 Micro company accounts made up to 2020-08-28

View Document

26/02/2226 February 2022 Administrative restoration application

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

21/04/1621 April 2016 DIRECTOR APPOINTED MRS SUSAN NDENGELE DELANOUE

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 August 2015

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

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

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM FLAT 4 GARRICK COURT JACARANDA GROVE LONDON E8 3AW

View Document

20/04/1520 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY THIEN-AN POLODNA

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MRS SUSAN NDENGELE MOENGA

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 August 2014

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 August 2013

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 28 August 2012

View Document

28/03/1328 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts for year ending 28 Aug 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 28 August 2011

View Document

16/06/1116 June 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 August 2010

View Document

24/08/1024 August 2010 CURREXT FROM 28/02/2010 TO 28/08/2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DELANOUE / 01/10/2009

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DELANOUE / 02/03/2009

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / THIEN-AN POLODNA / 02/03/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: GROUND FLOOR FLAT 110 MANSFIELD ROAD LONDON NW3 2JB

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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