Advanced company searchLink opens in new window

CMS (UK) PTY LIMITED

Company number 06441704

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DS01 Application to strike the company off the register
27 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
13 Dec 2013 TM02 Termination of appointment of Michael Walters as a secretary
13 Dec 2013 AP03 Appointment of Mr Roy Patricio as a secretary
13 Dec 2013 TM01 Termination of appointment of Michael Walters as a director
13 Dec 2013 AP01 Appointment of Ms Vasanthi Smedley as a director
06 Dec 2013 AP01 Appointment of Mr Roy Patricio as a director
06 Dec 2013 TM01 Termination of appointment of Christopher Dowling as a director
20 May 2013 CH01 Director's details changed for Mr George Gavin Mullett on 18 May 2013
17 Jan 2013 CH01 Director's details changed for Mr George Gavin Mullett on 13 January 2013
21 Dec 2012 TM01 Termination of appointment of Phillip Peters as a director
21 Dec 2012 AP01 Appointment of Mr George Gavin Mullett as a director
10 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Jan 2012 AD01 Registered office address changed from Level 6 21 Palmer Street London SW1H 0AD England on 27 January 2012
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
26 Oct 2010 AD01 Registered office address changed from Level 6, Caxton Hall 21 Palmer Street London SW1H 0AD on 26 October 2010
25 Oct 2010 CH01 Director's details changed for Michael Walters on 1 October 2010
25 Oct 2010 CH01 Director's details changed for Mr Phillip William Peters on 1 October 2010
25 Oct 2010 CH01 Director's details changed for Christopher Bruce Dowling on 1 October 2010