CNM MARKETING LIMITED
Status | LIQUIDATION |
Company No. | 09842209 |
Category | Private Limited Company |
Incorporated | 26 Oct 2015 |
Age | 8 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CNM MARKETING LIMITED is an liquidation private limited company with number 09842209. It was incorporated 8 years, 7 months, 6 days ago, on 26 October 2015. The company address is 16 Benedict Square 16 Benedict Square, Peterborough, PE4 6GD, England.
Company Fillings
Liquidation compulsory winding up order
Date: 20 Apr 2024
Category: Insolvency
Type: COCOMP
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-23
Officer name: Mr Martin Upton
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Upton
Change date: 2023-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ United Kingdom
New address: 16 Benedict Square Werrington Peterborough PE4 6GD
Change date: 2023-10-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Upton
Change date: 2023-03-22
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-22
Psc name: Mr Martin Upton
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
Old address: 16 Benedict Square Peterborough Cambridgeshire PE4 6GD
New address: Office Suite 2 Fort Bridgewood Maidstone Road Rochester Kent ME1 3DQ
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Notification of a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Upton
Notification date: 2023-02-10
Documents
Cessation of a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-10
Psc name: Christopher William King
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa King
Termination date: 2023-02-10
Documents
Appoint person director company with name date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-10
Officer name: Mr Martin Upton
Documents
Termination director company with name termination date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-10
Officer name: Christopher William King
Documents
Termination secretary company with name termination date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-10
Officer name: Melissa King
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mrs Melissa King
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: 51 Riverside Mead Stanground Peterborough PE2 8JN England
New address: 16 Benedict Square Peterborough Cambridgeshire PE4 6GD
Change date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 18 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Some Companies
SILVERHILL COTTAGE,BARTON UNDER NEEDWOOD,DE13 8AG
Number: | 08014171 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC4A 4AB
Number: | 00475677 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MP AIRLINE IT CONSULTING SERVICES LIMITED
BERKELEY HOUSE,ALTON,GU34 1HN
Number: | 10057976 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON & SON PROPERTY MANAGEMENT LTD
40 HOLYWELL DRIVE,WARRINGTON,WA1 2GE
Number: | 11841487 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10670233 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST
114 DRUMLANRIG STREET,THORNHILL,DG3 5LS
Number: | SC296863 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |