CMSD LIMITED
Status | DISSOLVED |
Company No. | 06897099 |
Category | Private Limited Company |
Incorporated | 06 May 2009 |
Age | 15 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 9 days |
SUMMARY
CMSD LIMITED is an dissolved private limited company with number 06897099. It was incorporated 15 years, 26 days ago, on 06 May 2009 and it was dissolved 4 years, 10 months, 9 days ago, on 23 July 2019. The company address is 3 Foxholes, Weybridge, KT13 0BN, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 09 Nov 2013
Action Date: 09 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-09
Old address: 1 Pine Court Lodge High Pine Close Weybridge Surrey KT13 9EA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Change person director company with change date
Date: 17 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Mary Sarah Donald
Change date: 2012-07-16
Documents
Change person secretary company with change date
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-16
Officer name: Mr Paul Newell
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-18
Old address: 3 Swinnerton Heritage Weddington Nuneaton Warwickshire CV10 0AF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 03 Jul 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Mary Sarah Donald
Change date: 2010-07-02
Documents
Some Companies
28 OLD DILTON,WESTBURY,BA13 3RA
Number: | 03129540 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SCHOOL OF SCIENCE AND MANAGEMENT LIMITED
EDGWARE ASSOCIATES,EDGWARE,HA8 6LE
Number: | 11312386 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 VICTORIA STREET,KIRKWALL,KW15 1DN
Number: | SC132048 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PROPERTY & INVESTMENT ASSETS L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL025740 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 11192183 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THOMAS PERCY CONSTRUCTION LIMITED
6 GIMSON ROAD,LEICESTER,LE3 6DY
Number: | 08122600 |
Status: | ACTIVE |
Category: | Private Limited Company |