Advanced company searchLink opens in new window

CM A AUTOS LIMITED

Company number 10188651

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2023 DS01 Application to strike the company off the register
12 Jun 2023 AD01 Registered office address changed from 23 Reginald Road Smethwick B67 5AE England to Suite 2, Mercer House, 780a Hagley Road West Oldbury B68 0PJ on 12 June 2023
08 Jun 2023 PSC04 Change of details for Mr Mihail Ceban as a person with significant control on 7 June 2023
07 Jun 2023 CH01 Director's details changed for Mr Mihail Ceban on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from 25 Reginald Road Smethwick B67 5AE England to 23 Reginald Road Smethwick B67 5AE on 7 June 2023
24 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
12 May 2023 PSC04 Change of details for Mr Mihail Ceban as a person with significant control on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Mihail Ceban on 11 May 2023
11 May 2023 AD01 Registered office address changed from Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ England to 25 Reginald Road Smethwick B67 5AE on 11 May 2023
19 Feb 2023 AA Micro company accounts made up to 31 May 2022
05 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 May 2020
08 Jan 2021 PSC04 Change of details for Mr Mihail Ceban as a person with significant control on 1 January 2021
03 Nov 2020 AD01 Registered office address changed from 436 Bearwood Road Smethwick West Midlands B66 4EY United Kingdom to Suite 2, Mercer House 780a Hagley Road West Birmingham B68 0PJ on 3 November 2020
20 May 2020 CH01 Director's details changed for Mr Mihail Ceban on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Mihail Ceban on 18 May 2020
16 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
15 Aug 2019 TM01 Termination of appointment of Mihail Alexei as a director on 10 August 2019
15 Aug 2019 AP01 Appointment of Mr Mihail Ceban as a director on 10 August 2019
15 Aug 2019 PSC01 Notification of Mihail Ceban as a person with significant control on 1 February 2019