CML WAREHOUSE NUMBER 1 LIMITED: Filings

  • Overview

    Company NameCML WAREHOUSE NUMBER 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11012810
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CML WAREHOUSE NUMBER 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2021

    LRESSP

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on Oct 11, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 110128100001 in full

    1 pagesMR04

    Satisfaction of charge 110128100002 in full

    1 pagesMR04

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Director's details changed for Intertrust Directors 1 Limited on Mar 16, 2020

    1 pagesCH02

    Director's details changed for Intertrust Directors 2 Limited on Mar 16, 2020

    1 pagesCH02

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Change of details for Intertrust Corporate Services Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 26, 2020

    1 pagesAD01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Oct 11, 2018 with updates

    4 pagesCS01

    Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018

    1 pagesTM01

    Appointment of Mr. Daniel Marc Richard Jaffe as a director on Jul 20, 2018

    2 pagesAP01

    Registration of charge 110128100002, created on May 17, 2018

    8 pagesMR01

    Registration of charge 110128100001, created on Dec 01, 2017

    134 pagesMR01

    Current accounting period extended from Oct 31, 2018 to Dec 31, 2018

    3 pagesAA01

    Cessation of Cml Warehouse Number 1 Holdings Limited as a person with significant control on Nov 09, 2017

    1 pagesPSC07

    Notification of Intertrust Corporate Services Limited as a person with significant control on Nov 09, 2017

    2 pagesPSC02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0