Advanced company searchLink opens in new window

C M INTERNATIONAL UK LIMITED

Company number 03347591

Filter by category

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)
09 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
09 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2016 AD01 Registered office address changed from Cardiff Business Technology Centre Senghenydd Road Cardiff CF24 4AY to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 9 August 2016
04 Aug 2016 4.20 Statement of affairs with form 4.19
04 Aug 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
22 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
30 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jul 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
01 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 May 2010 AUD Auditor's resignation
11 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Meirion Thomas on 8 April 2010
10 May 2010 CH01 Director's details changed for Nicolas Kandel on 8 April 2010
10 May 2010 CH01 Director's details changed for Thomas Durand on 8 April 2010
10 May 2010 CH01 Director's details changed for Francois Farhi on 8 April 2010
03 Jun 2009 363a Return made up to 08/04/09; full list of members