- Company Overview for CEFO CMS LTD (12485441)
- Filing history for CEFO CMS LTD (12485441)
- People for CEFO CMS LTD (12485441)
- More for CEFO CMS LTD (12485441)
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) |
---|---|---|---|
16 Aug 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Mar 2022 | TM01 | Termination of appointment of Lee Anthony Grimwood as a director on 25 February 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Nov 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from The Stables Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021 | |
26 Oct 2020 | AP01 | Appointment of Mr Lee Anthony Grimwood as a director on 26 October 2020 | |
27 May 2020 | PSC07 | Cessation of Anthony John Strode as a person with significant control on 1 May 2020 | |
27 May 2020 | PSC02 | Notification of Cefo Group Limited as a person with significant control on 1 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
26 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-26
|