C.M (SERVICES) LIMITED
Status | DISSOLVED |
Company No. | 09143426 |
Category | Private Limited Company |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 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
Dissolution application strike off company
Date: 28 Feb 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 29 Jun 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 22 Apr 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
SUITE 2, ROSEHILL,BLABY,LE8 4DY
Number: | 06440975 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE OLD VICARAGE,ATWORTH,SN12 8JA
Number: | 11574302 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE HOUSE,HENFIELD,BN5 9DA
Number: | 11151604 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GREENGATE,HARROGATE,HG3 1GY
Number: | 10157681 |
Status: | ACTIVE |
Category: | Private Limited Company |