- Company Overview for CM PLUS LTD (08236114)
- Filing history for CM PLUS LTD (08236114)
- People for CM PLUS LTD (08236114)
- More for CM PLUS LTD (08236114)
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) |
---|---|---|---|
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
20 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
17 Dec 2023 | TM02 | Termination of appointment of Tim Barrett as a secretary on 15 June 2022 | |
07 Mar 2023 | SH20 | Statement by Directors | |
07 Mar 2023 | CAP-SS | Solvency Statement dated 03/03/23 | |
07 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Timothy Barrett as a director on 15 June 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
28 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 April 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
13 Sep 2019 | CH03 | Secretary's details changed for Mr Tim Barrett on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Timothy Barrett on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Tudor Griffith Davies on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Timothy Barrett on 13 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Freeman & Pardoe Limited Tything Road Arden Forest Industrial Estate Alcester B49 6ES on 13 September 2019 |