CEM PRESS HOLDINGS LIMITED

07952539
20 OLD BAILEY LONDON EC4M 7AN

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Aug 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
05 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 resolution Resolution 2 Buy now
22 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
04 Oct 2019 accounts Annual Accounts 17 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 15 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 15 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2016 officers Termination of appointment of director (Antony Soar) 1 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
01 Mar 2016 annual-return Annual Return 7 Buy now
04 Nov 2015 officers Termination of appointment of director (Mark Edward Thistlethwayte) 1 Buy now
18 Sep 2015 accounts Annual Accounts 8 Buy now
19 Feb 2015 annual-return Annual Return 6 Buy now
01 Aug 2014 accounts Annual Accounts 8 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
13 Jun 2013 accounts Annual Accounts 7 Buy now
06 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2013 capital Notice of cancellation of shares 4 Buy now
13 Mar 2013 officers Change of particulars for director (Mr Mark Edward Thistlethwayte) 2 Buy now
13 Mar 2013 officers Change of particulars for director (Mr David Alistair Horner) 2 Buy now
13 Mar 2013 capital Return of purchase of own shares 3 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 officers Change of particulars for secretary (Miss Vivien Elizabeth Langford) 1 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Antony Soar) 2 Buy now
23 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
28 Jun 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
22 Jun 2012 capital Return of Allotment of shares 4 Buy now
22 Jun 2012 resolution Resolution 2 Buy now
13 Jun 2012 capital Return of Allotment of shares 4 Buy now
06 Jun 2012 officers Appointment of director (Mr Antony Soar) 2 Buy now
26 Mar 2012 officers Appointment of secretary (Miss Vivien Elizabeth Langford) 2 Buy now
26 Mar 2012 officers Appointment of director (Mr Mark Edward Thistlethwayte) 2 Buy now
26 Mar 2012 officers Appointment of director (Mr David Alistair Horner) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Vivien Langford) 1 Buy now
08 Mar 2012 resolution Resolution 52 Buy now
16 Feb 2012 incorporation Incorporation Company 56 Buy now