CPMG LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Registered office address changed from 226 Grace Street Newcastle upon Tyne NE6 2RR England to 226 Grace Street Newcastle upon Tyne NE6 2RR on 2023-09-26 |
25/09/2325 September 2023 | Registered office address changed from 73 Cheviot Mount Newcastle upon Tyne NE6 1EG United Kingdom to 226 Grace Street Newcastle upon Tyne NE6 2RR on 2023-09-25 |
24/09/2324 September 2023 | Notification of Miroslav Grundza as a person with significant control on 2023-09-24 |
22/09/2322 September 2023 | Appointment of Mr Miroslav Grundza as a director on 2023-09-22 |
22/09/2322 September 2023 | Cessation of Christian Laurentiu Panait as a person with significant control on 2023-09-22 |
22/09/2322 September 2023 | Termination of appointment of Christian Laurentiu Panait as a director on 2023-09-22 |
05/12/225 December 2022 | Incorporation |
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