- Company Overview for CMV REMARKETING LTD (10739181)
- Filing history for CMV REMARKETING LTD (10739181)
- People for CMV REMARKETING LTD (10739181)
- More for CMV REMARKETING LTD (10739181)
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) |
---|---|---|---|
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
07 Feb 2022 | CH01 | Director's details changed for Mrs Claire Varey on 7 February 2022 | |
07 Feb 2022 | PSC04 | Change of details for Mrs Claire Varey as a person with significant control on 7 February 2022 | |
07 Feb 2022 | AD01 | Registered office address changed from 18 Yew Tree Grove Marton-in-Cleveland Middlesbrough TS7 8QX England to 6-8 Freeman Street Grimsby DN32 7AA on 7 February 2022 | |
17 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
02 Mar 2020 | AAMD | Amended micro company accounts made up to 30 April 2019 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
26 Jun 2019 | AD01 | Registered office address changed from 7 Hardknott Grove Redcar TS10 1LQ United Kingdom to 18 Yew Tree Grove Marton-in-Cleveland Middlesbrough TS7 8QX on 26 June 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|