Advanced company searchLink opens in new window

CEM GROUP LIMITED

Company number 03108165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Feb 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021
06 Jul 2020 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 88 Wood Street London EC2V 7QF on 6 July 2020
01 Jul 2020 AD01 Registered office address changed from Teal Close Victoria Business Park Netherfield Nottingham NG4 2PE to 88 Wood Street London EC2V 7QF on 1 July 2020
01 Jul 2020 LIQ01 Declaration of solvency
01 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
01 Jul 2020 600 Appointment of a voluntary liquidator
10 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
07 Dec 2016 TM01 Termination of appointment of Antony Soar as a director on 30 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200,000
04 Nov 2015 TM01 Termination of appointment of Mark Edward Thistlethwayte as a director on 30 September 2015
18 Sep 2015 AA Accounts for a small company made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,000
01 Aug 2014 AA Accounts for a small company made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 200,000
05 Nov 2013 TM01 Termination of appointment of Guthrie Pickering as a director
08 Oct 2013 TM01 Termination of appointment of Guthrie Pickering as a director