CML RESEARCH LIMITED
Status | DISSOLVED |
Company No. | 04089034 |
Category | Private Limited Company |
Incorporated | 12 Oct 2000 |
Age | 23 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Aug 2014 |
Years | 9 years, 9 months, 16 days |
SUMMARY
CML RESEARCH LIMITED is an dissolved private limited company with number 04089034. It was incorporated 23 years, 7 months, 9 days ago, on 12 October 2000 and it was dissolved 9 years, 9 months, 16 days ago, on 05 August 2014. The company address is Creston House Creston House, London, W1F 9NB, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Louise Herrick
Documents
Dissolution application strike off company
Date: 15 Apr 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 14 Apr 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2014-04-14
Documents
Legacy
Date: 14 Apr 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/03/14
Documents
Resolution
Date: 14 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 09 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change corporate secretary company with change date
Date: 02 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: City Group Plc
Change date: 2014-03-24
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Elgie
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: 30 City Road London EC1Y 2AG
Change date: 2014-03-17
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Mr Barrie Christopher Brien
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Hunter Elgie
Change date: 2013-10-11
Documents
Accounts with accounts type dormant
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type full
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Resolution
Date: 27 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type full
Date: 07 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change corporate secretary company with change date
Date: 10 Nov 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-12
Officer name: City Group Plc
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Litchfield
Documents
Accounts with accounts type full
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeremy martin
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ
Documents
Accounts with accounts type full
Date: 26 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 08 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 22 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/09/04--------- £ si 20000@1=20000 £ ic 1/20001
Documents
Legacy
Date: 22 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/09/04
Documents
Resolution
Date: 22 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 06 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knapton LIMITED\certificate issued on 06/09/04
Documents
Accounts with made up date
Date: 07 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with made up date
Date: 07 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with made up date
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 31/03/01
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/01; full list of members
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 27/12/00 from: room 5 7 leonard street london EC2A 4AQ
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10240900 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1005 GREAT BANK ROAD,BOLTON,BL5 3XU
Number: | 02935540 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08413150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 SLEWINS LANE,HORNCHURCH,RM11 2BU
Number: | 09755641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFT MACHINE (REALTIME) LIMITED
1 YEW TREE COTTAGES,NYMPSFIELD,GL10 3UB
Number: | 03093561 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST BUSINESS CENTRE,STIRLING,FK7 7LH
Number: | SC249067 |
Status: | ACTIVE |
Category: | Private Limited Company |