CME AUTOMATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CME AUTOMATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14441000

Incorporation date

25/10/2022

Size

-

Contacts

Registered address

Registered address

Ground Floor, 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2024
Voluntary strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon04/06/2024
Application to strike the company off the register
dot icon25/04/2024
Termination of appointment of Paul Anthony Knight as a director on 2024-04-25
dot icon30/01/2024
Confirmation statement made on 2023-10-24 with updates
dot icon30/01/2024
Cessation of Enact Iii (Gp) Lp as a person with significant control on 2024-01-30
dot icon30/01/2024
Notification of Endless Llp as a person with significant control on 2024-01-30
dot icon10/01/2024
Termination of appointment of Nigel Lloyd Irvine as a director on 2023-12-31
dot icon31/12/2023
Termination of appointment of Scott Anthony Cullen as a director on 2023-12-08
dot icon01/08/2023
Termination of appointment of Paul Clive Griffin as a director on 2023-08-01
dot icon12/07/2023
Resolutions
dot icon12/07/2023
Memorandum and Articles of Association
dot icon12/07/2023
Sub-division of shares on 2023-06-30
dot icon05/07/2023
Appointment of Dr Paul Clive Griffin as a director on 2023-06-30
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon04/07/2023
Certificate of change of name
dot icon03/07/2023
Appointment of Felix James Connolly as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Benjamin Eliot Turner as a director on 2023-06-30
dot icon03/07/2023
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Ground Floor 12 King Street Leeds LS1 2HL on 2023-07-03
dot icon03/07/2023
Notification of Enact Iii (Gp) Lp as a person with significant control on 2023-06-30
dot icon03/07/2023
Cessation of Shoosmiths Nominees Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Appointment of Nigel Lloyd Irvine as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Scott Anthony Cullen as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Paul Anthony Knight as a director on 2023-06-30
dot icon03/07/2023
Registration of charge 144410000001, created on 2023-06-30
dot icon13/04/2023
Director's details changed for Mr Benjamin Eliot Turner on 2023-03-31
dot icon25/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
24/10/2024

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Benjamin Eliot
Director
25/10/2022 - 30/06/2023
25
Griffin, Paul Clive, Dr
Director
30/06/2023 - 01/08/2023
10
Knight, Paul Anthony
Director
30/06/2023 - 25/04/2024
15
Connolly, Felix James
Director
30/06/2023 - Present
7
Cullen, Scott Anthony
Director
30/06/2023 - 08/12/2023
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CME AUTOMATION HOLDINGS LIMITED

CME AUTOMATION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/10/2022 with the registered office located at Ground Floor, 12 King Street, Leeds LS1 2HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CME AUTOMATION HOLDINGS LIMITED?

toggle

CME AUTOMATION HOLDINGS LIMITED is currently Dissolved. It was registered on 25/10/2022 and dissolved on 27/08/2024.

Where is CME AUTOMATION HOLDINGS LIMITED located?

toggle

CME AUTOMATION HOLDINGS LIMITED is registered at Ground Floor, 12 King Street, Leeds LS1 2HL.

What does CME AUTOMATION HOLDINGS LIMITED do?

toggle

CME AUTOMATION HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CME AUTOMATION HOLDINGS LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.