Advanced company searchLink opens in new window

CMME GROUP LIMITED

Company number 09501915

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)
19 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2023 AM10 Administrator's progress report
19 Dec 2023 AM23 Notice of move from Administration to Dissolution
02 Aug 2023 AM10 Administrator's progress report
17 Feb 2023 AM02 Statement of affairs with form AM02SOA
02 Feb 2023 AM06 Notice of deemed approval of proposals
10 Jan 2023 AM03 Statement of administrator's proposal
05 Jan 2023 AD01 Registered office address changed from 2 Glass Wharf Bristol BS2 0FR England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 5 January 2023
05 Jan 2023 AM01 Appointment of an administrator
29 Dec 2022 MA Memorandum and Articles of Association
29 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2022 TM01 Termination of appointment of Robyn Smith as a director on 25 November 2022
16 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with updates
28 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 14 June 2021
12 May 2022 AP01 Appointment of Mr Robyn Smith as a director on 28 April 2022
12 May 2022 TM01 Termination of appointment of Sanjay Kiran Panchal as a director on 28 April 2022
03 Dec 2021 AA Group of companies' accounts made up to 28 February 2021
09 Nov 2021 MR01 Registration of charge 095019150003, created on 4 November 2021
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 37,611.639358
28 Jun 2021 CS01 14/06/21 Statement of Capital gbp 4063.499876
  • ANNOTATION Clarification a second filed CS01 ( statement of capital) was registered on 28/06/22.
03 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2021 SH03 Purchase of own shares.
25 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 AD01 Registered office address changed from Albany House 5 Omega Park Alton Hampshire GU34 2QE England to 2 Glass Wharf Bristol BS2 0FR on 1 March 2021