Advanced company searchLink opens in new window

CM-S COMPLETE-MEDIA SOLUTIONS LTD

Company number 07270984

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 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 CH01 Director's details changed for Torben Goesch on 1 October 2015
10 Aug 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • EUR 1,000
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Aug 2015 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2015-08-04
  • EUR 1,000
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AD01 Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 April 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 TM02 Termination of appointment of Stron Legal Services Ltd. as a secretary
18 Jun 2014 TM02 Termination of appointment of Stron Legal Services Ltd. as a secretary
20 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • EUR 1,000
17 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Oct 2011 AP04 Appointment of Stron Legal Services Ltd. as a secretary
05 Oct 2011 AD01 Registered office address changed from the 606 Centre Regent House 24-25 Nutford Place London W1H 5YN United Kingdom on 5 October 2011
05 Oct 2011 TM01 Termination of appointment of Marco Schulz as a director
05 Oct 2011 TM02 Termination of appointment of Strauss, Bond, Levy & Partners Limited as a secretary
05 Oct 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Torben Goesch on 30 June 2011
02 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted