Download leads from Nexok and grow your business. Find out more

CMO Developments Ltd

Documents

Total Documents52
Total Pages127

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off
11 September 2018Compulsory strike-off action has been suspended
31 July 2018First Gazette notice for compulsory strike-off
7 September 2017Appointment of Miss Hannah Morby as a director on 1 August 2017
7 September 2017Termination of appointment of Grant Morby as a director on 1 September 2017
7 September 2017Appointment of Miss Hannah Morby as a director on 1 August 2017
7 September 2017Termination of appointment of Grant Morby as a director on 1 September 2017
21 August 2017Confirmation statement made on 19 August 2017 with no updates
21 August 2017Confirmation statement made on 19 August 2017 with no updates
2 November 2016Micro company accounts made up to 31 August 2016
2 November 2016Micro company accounts made up to 31 August 2016
30 August 2016Confirmation statement made on 19 August 2016 with updates
30 August 2016Confirmation statement made on 19 August 2016 with updates
24 May 2016Micro company accounts made up to 31 August 2015
24 May 2016Micro company accounts made up to 31 August 2015
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 September 2015Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 21 September 2015
21 September 2015Registered office address changed from Suite 413 Legacy Centre Hanworth Trading Estate Feltham Middlesex TW13 6DH to 1B Kensington Park Mews London W11 2EY on 21 September 2015
21 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
26 June 2015Total exemption small company accounts made up to 31 August 2014
26 June 2015Total exemption small company accounts made up to 31 August 2014
1 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
1 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
29 October 2014Compulsory strike-off action has been discontinued
29 October 2014Compulsory strike-off action has been discontinued
28 October 2014Total exemption small company accounts made up to 31 August 2013
28 October 2014Total exemption small company accounts made up to 31 August 2013
9 September 2014First Gazette notice for compulsory strike-off
9 September 2014First Gazette notice for compulsory strike-off
3 September 2013Compulsory strike-off action has been discontinued
3 September 2013Compulsory strike-off action has been discontinued
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
2 September 2013Director's details changed for Mr Grant Morby on 26 August 2012
2 September 2013Accounts for a dormant company made up to 31 August 2012
2 September 2013Director's details changed for Mr Grant Morby on 26 August 2012
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
2 September 2013Accounts for a dormant company made up to 31 August 2012
20 August 2013First Gazette notice for compulsory strike-off
20 August 2013First Gazette notice for compulsory strike-off
15 January 2013Compulsory strike-off action has been discontinued
15 January 2013Compulsory strike-off action has been discontinued
14 January 2013Annual return made up to 19 August 2012 with a full list of shareholders
14 January 2013Annual return made up to 19 August 2012 with a full list of shareholders
14 January 2013Director's details changed for Mr Grant Morby on 5 October 2012
14 January 2013Director's details changed for Mr Grant Morby on 5 October 2012
14 January 2013Director's details changed for Mr Grant Morby on 5 October 2012
18 December 2012First Gazette notice for compulsory strike-off
18 December 2012First Gazette notice for compulsory strike-off
23 August 2012Registered office address changed from 49 Mirabel Road London SW6 7EQ England on 23 August 2012
23 August 2012Registered office address changed from 49 Mirabel Road London SW6 7EQ England on 23 August 2012
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing