Advanced company searchLink opens in new window

CMB FINE ART LTD

Company number 08898764

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 PSC04 Change of details for Mr Matteo Cambi as a person with significant control on 1 March 2018
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Oct 2016 AP01 Appointment of Ms Daniela Pozzi as a director on 6 October 2016
21 Apr 2016 CH01 Director's details changed for Mr Sebastian Cambi on 20 April 2016
21 Apr 2016 AD01 Registered office address changed from 1st Floor 11-12 Dover Street London W1S 4LJ to 23 Bruton Street London W1J 6QF on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr Sebastian Cambi on 20 April 2016
03 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
03 Mar 2016 AP04 Appointment of T&W Nominees Ltd as a secretary on 1 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Sebastian Giulio Giovanni Oliver Cambi on 1 February 2016
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
25 Feb 2015 CH01 Director's details changed for Mr Sebastian Giulio Giovanni Oliver Cambi on 2 February 2015
07 Aug 2014 AP02 Appointment of T&W Directors Ltd as a director on 1 August 2014
02 May 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England on 2 May 2014
19 Feb 2014 TM01 Termination of appointment of Matteo Cambi as a director