Advanced company searchLink opens in new window

C&M INTERNATIONAL CONSULTANCY LIMITED

Company number 05794512

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
20 Mar 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 20 March 2012
21 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
19 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Miss Camilla Alexandra Mabbott on 24 April 2011
18 May 2011 AD01 Registered office address changed from C/O Adler Shine Aston House Cornwall House London N3 1LF United Kingdom on 18 May 2011
12 May 2011 SH06 Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 300
12 May 2011 SH03 Purchase of own shares.
11 May 2011 TM01 Termination of appointment of a director
11 May 2011 TM02 Termination of appointment of Jonathan Hughes as a secretary
09 May 2011 AA Full accounts made up to 30 September 2010
21 Apr 2011 AD01 Registered office address changed from 440 King's Road Chelsea London SW10 0LH on 21 April 2011
21 Oct 2010 88(2) Capitals not rolled up
02 Jul 2010 AA Full accounts made up to 30 September 2009
25 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
07 Dec 2009 AA Full accounts made up to 30 September 2008
15 Sep 2009 288a Secretary appointed mr jonathan hughes
31 Jul 2009 288b Appointment Terminated Secretary roger attwell
11 May 2009 363a Return made up to 25/04/09; full list of members
12 Nov 2008 AA Full accounts made up to 30 September 2007
30 May 2008 363a Return made up to 25/04/08; full list of members
29 May 2008 288a Secretary appointed mr roger edgar attwell
29 May 2008 288b Appointment Terminated Secretary lsg services LIMITED