CMYK ASSOCIATES LIMITED

Corner Cottage Corner Cottage, Taunton, TA3 5BB, England
StatusDISSOLVED
Company No.07146021
CategoryPrivate Limited Company
Incorporated04 Feb 2010
Age14 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months

SUMMARY

CMYK ASSOCIATES LIMITED is an dissolved private limited company with number 07146021. It was incorporated 14 years, 3 months, 15 days ago, on 04 February 2010 and it was dissolved 5 months ago, on 19 December 2023. The company address is Corner Cottage Corner Cottage, Taunton, TA3 5BB, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Old address: Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England

New address: Corner Cottage Staple Fitzpaine Taunton TA3 5BB

Change date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-06

Officer name: Karen Carter

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Karen Carter

Change date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Old address: 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE England

New address: Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR

Change date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: Toomer Tower S 32-34 Leigh Road Eastleigh Hampshire SO50 9DT

Change date: 2015-08-14

New address: 23 Pirelli Way Pirelli Way Eastleigh Hampshire SO50 5GE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Fitzroy House Fitzroy Road Fleet Hampshire GU51 4JW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debra Norton

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 04 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSQA LIMITED

33 COOKS ROAD,LONDON,SE17 3NG

Number:09901320
Status:ACTIVE
Category:Private Limited Company

J G BLACK POLYMERS 2016 LIMITED

KENDAL HOUSE, MURLEY MOSS BUSINESS VILLAGE,KENDAL,LA9 7RL

Number:09988930
Status:ACTIVE
Category:Private Limited Company

PACING TECHNOLOGY LIMITED

INNOVATION HOUSE, ALLENDALE ROAD,THIRSK,YO7 3NX

Number:10841066
Status:ACTIVE
Category:Private Limited Company

RCLIMATE REFRIGERATION LIMITED

UNIT 1 HALLS TRANSPORT BLACK BANK ROAD,ELY,CB6 2TZ

Number:10071154
Status:ACTIVE
Category:Private Limited Company

TATIANA BESPOKE LTD

7 SLOANE COURT WEST,LONDON,SW3 4TD

Number:11088255
Status:ACTIVE
Category:Private Limited Company

THE POLITICS ASSOCIATION

OLD HALL LANE,,M13 0XT

Number:03326941
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source