C.M (SERVICES) LIMITED

188 Mitcham Road, London, SW17 9NJ, England
StatusDISSOLVED
Company No.09143426
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 8 days

SUMMARY

C.M (SERVICES) LIMITED is an dissolved private limited company with number 09143426. It was incorporated 9 years, 10 months, 8 days ago, on 23 July 2014 and it was dissolved 1 year, 8 days ago, on 23 May 2023. The company address is 188 Mitcham Road, London, SW17 9NJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Syed Shujaat Ali

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Shujaat Ali

Termination date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-29

Psc name: Syed Rashid Ali

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Syed Rashid Ali

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Suite 14a Challenge House 616 Mitcham Road Croydon CR0 3AA

New address: 188 Mitcham Road London SW17 9NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: Mr Syed Shujaat Ali

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-19

Officer name: Sharjeel Mian

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-19

Officer name: Muhammad Mian

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-19

Officer name: Iqbal Shahid

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I P S TUTORS LIMITED

SUITE 2, ROSEHILL,BLABY,LE8 4DY

Number:06440975
Status:ACTIVE
Category:Private Limited Company

K & LI LIMITED

4 HARBOROUGH HOUSE,NORTHOLT,UB5 6GW

Number:10418273
Status:ACTIVE
Category:Private Limited Company

M DOHERTY WOOD PRODUCTS LIMITED

NO.2 KILLEA MANOR,LONDONDERRY,BT48 9XZ

Number:NI660712
Status:ACTIVE
Category:Private Limited Company

NINETYNINE COMMS LTD

THE OLD VICARAGE,ATWORTH,SN12 8JA

Number:11574302
Status:ACTIVE
Category:Private Limited Company

RECSERV LTD

MYRTLE HOUSE,HENFIELD,BN5 9DA

Number:11151604
Status:ACTIVE
Category:Private Limited Company

TLP CAPITAL PARTNERS LIMITED

3 GREENGATE,HARROGATE,HG3 1GY

Number:10157681
Status:ACTIVE
Category:Private Limited Company

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