Cmd Concessions Limited

DataGardener
dissolved

Cmd Concessions Limited

07399476Private Limited With Share Capital

Central Block, 4Th Floor, Central Court, Orpington, BR60JA
Incorporated

07/10/2010

Company Age

15 years

Directors

2

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

Cmd Concessions Limited (07399476) is a private limited with share capital incorporated on 07/10/2010 (15 years old) and registered in orpington, BR60JA. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 07/10/2010
BR60JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:28-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2018
Resolution
Category:Resolution
Date:17-08-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Capital Allotment Shares
Category:Capital
Date:29-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-02-2012
Incorporation Company
Category:Incorporation
Date:07-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2018
Filing Date28/07/2017
Latest Accounts31/10/2016

Trading Addresses

5 Arlington Business Park, Whitt, Whittle Way, Stevenage, Hertfordshire, SG12FS
Central Block, 4Th Floor, Central Court, Orpington, Br6 0Ja, BR60JARegistered

Contact

Central Block, 4Th Floor, Central Court, Orpington, BR60JA