Advanced company searchLink opens in new window

CME MARKETING EUROPE LIMITED

Company number 04579008

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
01 Nov 2021 LIQ01 Declaration of solvency
24 Nov 2020 AD01 Registered office address changed from , London Fruit and Wool Exchange 1 Duval Square, London, E1 6PW, United Kingdom to 1 More London Place London SE1 2AF on 24 November 2020
18 Nov 2020 AD01 Registered office address changed from , 1 More London Place, London, SE1 2AF to 1 More London Place London SE1 2AF on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from , 1 More London Place, London, SE1 2AF to 1 More London Place London SE1 2AF on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from , London Fruit and Wool Exchange 1 Duval Square, London, E1 6PW, United Kingdom to 1 More London Place London SE1 2AF on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from , London Fruit and Wool Exchange 1 Duval Square, London, E1 6PW, United Kingdom to 1 More London Place London SE1 2AF on 18 November 2020
06 Nov 2020 600 Appointment of a voluntary liquidator
02 Sep 2020 TM01 Termination of appointment of Richard Joseph Bodnum as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Kathleen Marie Cronin as a director on 1 September 2020
07 Aug 2020 SH19 Statement of capital on 7 August 2020
  • GBP 1
07 Aug 2020 SH20 Statement by Directors
07 Aug 2020 CAP-SS Solvency Statement dated 24/07/20
07 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 28/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2020 AD01 Registered office address changed from , One New Change, London, EC4M 9AF to 1 More London Place London SE1 2AF on 11 February 2020
11 Feb 2020 PSC05 Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
08 Nov 2017 CH01 Director's details changed for Adrienne Hilary Seaman on 7 November 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016