S M CUMBRIA LIMITED

54a Main Street, Cockermouth, CA13 9LU, Cumbria, England
StatusACTIVE
Company No.11246057
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 3 months
JurisdictionEngland Wales

SUMMARY

S M CUMBRIA LIMITED is an active private limited company with number 11246057. It was incorporated 6 years, 3 months ago, on 09 March 2018. The company address is 54a Main Street, Cockermouth, CA13 9LU, Cumbria, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

Old address: Room 2 First Floor Rear of 64 Main Street Cockermouth Cumbria CA13 9LU England

New address: 54a Main Street Cockermouth Cumbria CA13 9LU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

New address: Room 2 First Floor Rear of 64 Main Street Cockermouth Cumbria CA13 9LU

Old address: 6 Beverley Avenue Poulton-Le-Fylde FY6 8BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 6 Beverley Avenue Poulton-Le-Fylde FY6 8BN

Old address: Lifestyle Building Rear 64 Main Street Cockermouth CA13 9LU United Kingdom

Change date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-09

Psc name: Steven Murdock

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Apr 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mr Stephen Murdoch

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHEDRAL HOUSE PROPERTY SERVICES LIMITED

CATHEDRAL HOUSE,LICHFIELD,WS13 7AA

Number:05073211
Status:ACTIVE
Category:Private Limited Company

HUNTSMERE CONSTRUCTION LIMITED

4 - 6 BANK SQUARE,WILMSLOW,SK9 1AN

Number:10366155
Status:ACTIVE
Category:Private Limited Company

LANGUAGENUT LTD

PELHAM HOUSE 25 PELHAM SQUARE, FIRST FLOOR,BRIGHTON,BN1 4ET

Number:07401600
Status:ACTIVE
Category:Private Limited Company

LEANNA APPLEBY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11153146
Status:ACTIVE
Category:Private Limited Company

MAYFAIR GEMS (LONDON) LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10797791
Status:ACTIVE
Category:Private Limited Company

NTKL SERVICES LIMITED

GOODWINS 6 PARKSIDE COURT,LICHFIELD,WS13 7AU

Number:08728412
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