Advanced company searchLink opens in new window

199 CMR LIMITED

Company number 11114245

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)
23 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2023
10 Oct 2022 AD01 Registered office address changed from St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
10 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-03
10 Oct 2022 LIQ02 Statement of affairs
20 Apr 2022 TM01 Termination of appointment of Paul John Bohill as a director on 20 April 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
30 Aug 2021 AP01 Appointment of Mr Paul John Bohill as a director on 28 August 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
12 Jan 2018 MR01 Registration of charge 111142450001, created on 12 January 2018
12 Jan 2018 MR01 Registration of charge 111142450002, created on 12 January 2018
09 Jan 2018 TM01 Termination of appointment of Dominic Vanderstay as a director on 8 January 2018
15 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-15
  • GBP 1