CMBM LIMITED

Register to unlock more data on OkredoRegister

CMBM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06986157

Incorporation date

10/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Las Accountants Llp, No.1 Royal Exchange, London EC3V 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2009)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2024
Director's details changed for Mr Michael David Harle on 2024-04-10
dot icon09/04/2024
Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 2024-04-09
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon26/01/2024
Application to strike the company off the register
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/04/2023
Satisfaction of charge 069861570006 in full
dot icon07/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/07/2022
Satisfaction of charge 1 in full
dot icon15/07/2022
Satisfaction of charge 2 in full
dot icon08/07/2022
Satisfaction of charge 069861570005 in full
dot icon08/07/2022
Satisfaction of charge 3 in full
dot icon08/07/2022
Satisfaction of charge 069861570004 in full
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/10/2021
Registration of charge 069861570006, created on 2021-09-22
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/06/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 2018-09-19
dot icon23/04/2018
Registration of charge 069861570005, created on 2018-04-23
dot icon19/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/10/2017
Registration of charge 069861570004, created on 2017-10-20
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Director's details changed for Mr Michael David Harle on 2016-01-01
dot icon16/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/12/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon06/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Termination of appointment of Erwin Alexander Davis as a director on 2014-10-17
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Michael David Harle on 2014-01-31
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/10/2011
Appointment of Mr Erwin Alexander Davis as a director
dot icon26/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon19/08/2010
Director's details changed for Michael David Harle on 2009-11-01
dot icon28/08/2009
Director appointed michael david harle
dot icon28/08/2009
Ad 24/08/09\gbp si 39999@1=39999\gbp ic 1/40000\
dot icon12/08/2009
Appointment terminated director barbara kahan
dot icon10/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+15,752.48 % *

* during past year

Cash in Bank

£89,408.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
587.96K
-
0.00
564.00
-
2022
1
483.25K
-
0.00
89.41K
-
2022
1
483.25K
-
0.00
89.41K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

483.25K £Descended-17.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.41K £Ascended15.75K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CMBM LIMITED

CMBM LIMITED is an(a) Dissolved company incorporated on 10/08/2009 with the registered office located at C/O Las Accountants Llp, No.1 Royal Exchange, London EC3V 3DG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CMBM LIMITED?

toggle

CMBM LIMITED is currently Dissolved. It was registered on 10/08/2009 and dissolved on 23/04/2024.

Where is CMBM LIMITED located?

toggle

CMBM LIMITED is registered at C/O Las Accountants Llp, No.1 Royal Exchange, London EC3V 3DG.

What does CMBM LIMITED do?

toggle

CMBM LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CMBM LIMITED have?

toggle

CMBM LIMITED had 1 employees in 2022.

What is the latest filing for CMBM LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.