Cheam
Sutton
SM3 9QE
Secretary Name | Mrs Rachel McCusker |
---|---|
Status | Current |
Appointed | 18 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | End Unit A 299 Gander Green Lane Cheam Sutton SM3 9QE |
Website | www.cfmautos.co.uk |
---|---|
Telephone | 020 83976342 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
23 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 December 2018 | Registered office address changed from 193 Unit 18 Garth Road Morden Surrey SM4 4LZ to End Unit a 299 Gander Green Lane Cheam Sutton SM3 9QE on 5 December 2018 (1 page) |
18 October 2018 | Notification of Scott Mccusker as a person with significant control on 1 July 2016 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
18 September 2016 | Registered office address changed from 2 Davis Road Chessington Surrey KT9 1TT England to 193 Unit 18 Garth Road Morden Surrey SM4 4LZ on 18 September 2016 (2 pages) |
18 September 2016 | Registered office address changed from 2 Davis Road Chessington Surrey KT9 1TT England to 193 Unit 18 Garth Road Morden Surrey SM4 4LZ on 18 September 2016 (2 pages) |
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|
18 June 2015 | Incorporation Statement of capital on 2015-06-18
|