GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 23rd, April 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 30, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cmu international LTDcertificate issued on 10/11/22
filed on: 10th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 11, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 11, 2022) of a secretary
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 11, 2021
filed on: 11th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2574 196 High Road Wood Green London N22 8HH. Change occurred on October 7, 2019. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 2, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 4, 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On October 2, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 2, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 2, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement August 13, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control August 7, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 7, 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on August 7, 2019. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 16, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on July 16, 2019. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2016
| incorporation
|
Free Download
(21 pages)
|