This company is commonly known as Cm Web Design Limited. The company was founded 6 years ago and was given the registration number 11394047. The firm's registered office is in WISBECH. You can find them at Ivaholme Lynn Road, Walton Highway, Wisbech, . This company's SIC code is 63120 - Web portals.
Name | : | CM WEB DESIGN LIMITED |
---|---|---|
Company Number | : | 11394047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2018 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ivaholme Lynn Road, Walton Highway, Wisbech, England, PE14 7DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ivaholme, Lynn Road, Walton Highway, Wisbech, England, PE14 7DE | Director | 01 June 2020 | Active |
Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE | Director | 01 June 2018 | Active |
Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE | Director | 18 October 2018 | Active |
Room 234, C/O Regus Stuart House, East Wing, St. Johns Street, England, PE1 5DD | Director | 04 July 2018 | Active |
58, St. Johns Road, Tilney St. Lawrence, King's Lynn, England, PE34 4QN | Director | 01 June 2020 | Active |
Mr Max Martin | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2002 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 58, St. Johns Road, King's Lynn, England, PE34 4QN |
Nature of control | : |
|
Mr Callum Jay Brock | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2002 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ivaholme, Lynn Road, Wisbech, England, PE14 7DE |
Nature of control | : |
|
Mr. Carl Brock | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE |
Nature of control | : |
|
Mr. Max Martin | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2002 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Fiddlestics, St. Johns Road, Tilney St. Lawrence, United Kingdom, PE34 4QN |
Nature of control | : |
|
Mr. Callum Jay Brock | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2002 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Oak Tree Barn, 2 Woodhouse Farm Close, Wisbech, England, PE14 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-07 | Dissolution | Dissolution application strike off company. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2019-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-07 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.