Advanced company searchLink opens in new window

CMA CGM INTERNATIONAL HOLDINGS UK LIMITED

Company number 04874628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
15 Sep 2022 PSC01 Notification of Rodolphe Saade as a person with significant control on 19 January 2021
15 Sep 2022 PSC07 Cessation of Elie Zeenny as a person with significant control on 19 January 2021
15 Sep 2022 PSC02 Notification of Cma Cgm Sa as a person with significant control on 19 January 2021
13 Apr 2022 AA Full accounts made up to 31 December 2020
25 Feb 2022 TM02 Termination of appointment of Lee Ward as a secretary on 4 February 2022
24 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
05 Feb 2021 AA Full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
29 Mar 2019 AA Full accounts made up to 31 December 2018
29 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
29 Aug 2018 PSC07 Cessation of Jacques Saade as a person with significant control on 24 June 2018
13 Jun 2018 AA Accounts for a small company made up to 31 December 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
17 Nov 2017 AD01 Registered office address changed from 4th Floor 47 Mark Lane London EC3R 7QQ to 12 Princes Parade Princes Dock Liverpool L3 1BG on 17 November 2017
17 Nov 2017 AP01 Appointment of Mr Xavier Stephane Mcdonald as a director on 13 November 2017
17 Nov 2017 AP03 Appointment of Mr Lee Ward as a secretary on 9 November 2017
25 Sep 2017 TM01 Termination of appointment of Simon John Harriman Palmer as a director on 14 September 2017
25 Sep 2017 TM01 Termination of appointment of James George Bristow as a director on 14 September 2017
25 Sep 2017 TM02 Termination of appointment of Richard Joseph Cosgrove as a secretary on 14 September 2017