- Company Overview for C C M BUILDERS LTD (10193550)
- Filing history for C C M BUILDERS LTD (10193550)
- People for C C M BUILDERS LTD (10193550)
- Charges for C C M BUILDERS LTD (10193550)
- More for C C M BUILDERS LTD (10193550)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | MR04 | Satisfaction of charge 101935500001 in full | |
18 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
24 Jun 2021 | PSC04 | Change of details for Mr Constantin Cezar Mihai as a person with significant control on 27 April 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 2a Maygrove Road London NW6 2EB England to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 24 June 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 9 Whitehall Close Nazeing Waltham Abbey EN9 2PY England to 2a Maygrove Road London NW6 2EB on 8 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
08 Nov 2020 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jun 2019 | MR01 | Registration of charge 101935500001, created on 18 June 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
13 Aug 2018 | PSC04 | Change of details for Mr Constantin Cezar Mihai as a person with significant control on 15 November 2017 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Constantin Cezar Mihai on 15 November 2017 | |
21 Mar 2018 | AD01 | Registered office address changed from 54 Osprey Road Waltham Abbey Essex EN9 3TY United Kingdom to 9 Whitehall Close Nazeing Waltham Abbey EN9 2PY on 21 March 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
23 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-23
|