Advanced company searchLink opens in new window

CM8 SERVICES LIMITED

Company number 09580088

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 AA Total exemption full accounts made up to 31 May 2020
17 Nov 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 AA Total exemption full accounts made up to 31 May 2019
30 Nov 2020 CS01 Confirmation statement made on 14 June 2020 with updates
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 CH01 Director's details changed for Mr Nathan Robert Finch on 20 June 2019
07 Oct 2020 AD01 Registered office address changed from 3 3 Sunbury Rise Countesthorpe Leicestershire LE8 5XP England to 3 Sunbury Rise Countesthorpe Leicestershire LE8 5XP on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 136 Newport Road Cardiff CF24 1DJ United Kingdom to 3 3 Sunbury Rise Countesthorpe Leicestershire LE8 5XP on 7 October 2020
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
27 Jun 2019 CS01 Confirmation statement made on 14 June 2018 with no updates
27 Jun 2019 AD02 Register inspection address has been changed from 64 Twickenham Road Leicester LE2 9RZ England to 3 Sunbury Rise Countesthorpe Leicester LE8 5XP
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 Jan 2018 CH01 Director's details changed for Mr Nathan Robert Finch on 30 January 2018
31 Jan 2018 AD01 Registered office address changed from 134 Mackintosh Place Cardiff CF24 4RR United Kingdom to 136 Newport Road Cardiff CF24 1DJ on 31 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Nathan Robert Finch on 1 November 2017
24 Aug 2017 CH01 Director's details changed for Mr Andrin Ehrenmann on 16 August 2017
24 Aug 2017 PSC04 Change of details for Mr William Richard Thomas as a person with significant control on 1 August 2017