Advanced company searchLink opens in new window

CMRPLUS RADIO LIMITED

Company number 05651241

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,132
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,132
03 Dec 2014 CH03 Secretary's details changed for Philip Ray Scales on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Philip Ray Scales on 3 December 2014
03 Dec 2014 AD01 Registered office address changed from 18a Fairmount Road Bexhill-on-Sea East Sussex TN40 2HN to 2 Jarvis Brook Close Bexhill-on-Sea East Sussex TN39 3UQ on 3 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,132
13 Jan 2014 CH01 Director's details changed for Philip Ray Scales on 9 January 2014
13 Jan 2014 CH03 Secretary's details changed for Philip Ray Scales on 9 January 2014
13 Jan 2014 AD01 Registered office address changed from 32 Woodmansterne Lane Banstead SM7 3HE on 13 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mr Jeremy Alexander Hartill on 10 January 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Mr Jeremy Alexander Hartill on 12 January 2012