CMS GROUP SERVICES LTD

Register to unlock more data on OkredoRegister

CMS GROUP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10252514

Incorporation date

27/06/2016

Size

Dormant

Contacts

Registered address

Registered address

Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London SW4 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2016)
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon07/11/2020
Compulsory strike-off action has been discontinued
dot icon06/11/2020
Accounts for a dormant company made up to 2019-06-30
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Registered office address changed from 33 Waterloo Road Epsom KT19 8EX England to Charan House, Suite 6D & E, 18 Union Road, London, Union Road London SW4 6JP on 2019-09-19
dot icon23/07/2019
Notification of Isidro Rocha as a person with significant control on 2019-07-10
dot icon23/07/2019
Appointment of Mr Isidro Rocha as a director on 2019-07-10
dot icon23/07/2019
Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 2019-07-10
dot icon23/07/2019
Cessation of Jose Ilidio De Sousa Rocha as a person with significant control on 2019-07-10
dot icon23/07/2019
Director's details changed for Mr Jose Ilidio De Sousa Rocha on 2019-07-08
dot icon10/07/2019
Termination of appointment of Vitor Bastos as a director on 2019-06-17
dot icon18/01/2019
Termination of appointment of Nadeem Akhtar as a director on 2019-01-18
dot icon18/01/2019
Micro company accounts made up to 2018-06-30
dot icon14/12/2018
Appointment of Mr Vitor Bastos as a director on 2018-12-10
dot icon14/12/2018
Appointment of Mr Nadeem Akhtar as a director on 2018-12-10
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon08/11/2018
Termination of appointment of Hugo Patricio Aveiro De Freitas as a director on 2018-11-08
dot icon08/11/2018
Cessation of Hugo Patricio Aveiro De Freitas as a person with significant control on 2018-11-08
dot icon09/09/2018
Registered office address changed from 75 st. Leonards Road Epsom Surrey KT18 5RG United Kingdom to 33 Waterloo Road Epsom KT19 8EX on 2018-09-09
dot icon09/09/2018
Termination of appointment of Rui Miguel Ferreira Dias as a director on 2018-08-24
dot icon09/09/2018
Cessation of Rui Miguel Ferreira Dias as a person with significant control on 2018-08-24
dot icon17/07/2018
Notification of Hugo Patricio Aveiro De Freitas as a person with significant control on 2018-07-17
dot icon17/07/2018
Notification of Rui Miguel Ferreira Dias as a person with significant control on 2018-07-17
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon17/07/2018
Director's details changed for Mr Hugo Patricio Aveiro De Freitas on 2018-07-05
dot icon17/07/2018
Director's details changed for Mr Jose Ilidio De Sousa Rocha on 2018-07-05
dot icon17/07/2018
Director's details changed for Mr Rui Miguel Ferreira Dias on 2018-07-05
dot icon17/06/2018
Appointment of Mr Hugo Patricio Aveiro De Freitas as a director on 2018-06-15
dot icon17/06/2018
Appointment of Mr Rui Miguel Ferreira Dias as a director on 2018-06-15
dot icon16/06/2018
Registered office address changed from 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ England to 75 st. Leonards Road Epsom Surrey KT18 5RG on 2018-06-16
dot icon03/03/2018
Micro company accounts made up to 2017-06-30
dot icon25/02/2018
Termination of appointment of Dean Pentecost as a director on 2018-02-13
dot icon22/01/2018
Appointment of Mr Dean Pentecost as a director on 2018-01-22
dot icon29/07/2017
Notification of Jose Ilidio De Sousa Rocha as a person with significant control on 2017-07-15
dot icon29/07/2017
Termination of appointment of Joaquim Antonio Tavares Crespo as a director on 2017-07-14
dot icon23/07/2017
Cessation of Joaquim Antonio Tavares Crespo as a person with significant control on 2017-07-14
dot icon23/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon15/07/2017
Appointment of Mr Jose Ilidio De Sousa Rocha as a director on 2017-07-03
dot icon15/05/2017
Registered office address changed from 1 Taplow Court 138 Moor Lane Chessington Surrey KT9 2AT United Kingdom to 3 Oaklands Green Lane Shipley Bridge Horley RH6 9TJ on 2017-05-15
dot icon27/10/2016
Resolutions
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon12/07/2016
Termination of appointment of Jose Ilidio De Sousa Rocha as a director on 2016-07-12
dot icon08/07/2016
Director's details changed for Mr Jose Ilcolo De Sousa Rocha on 2016-06-27
dot icon27/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
08/11/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMS GROUP SERVICES LTD

CMS GROUP SERVICES LTD is an(a) Active company incorporated on 27/06/2016 with the registered office located at Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London SW4 6JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMS GROUP SERVICES LTD?

toggle

CMS GROUP SERVICES LTD is currently Active. It was registered on 27/06/2016 .

Where is CMS GROUP SERVICES LTD located?

toggle

CMS GROUP SERVICES LTD is registered at Charan House, Suite 6d & E, 18 Union Road, London,, Union Road, London SW4 6JP.

What does CMS GROUP SERVICES LTD do?

toggle

CMS GROUP SERVICES LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CMS GROUP SERVICES LTD?

toggle

The latest filing was on 21/05/2021: Compulsory strike-off action has been suspended.