About

Registered Number: 08706299
Date of Incorporation: 25/09/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2017 (6 years and 7 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Based in Manchester, Cmo Bidco Ltd was registered on 25 September 2013, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The company has 2 directors listed as Minicz, Patricia Susan, Paton, Daryl Marc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MINICZ, Patricia Susan 28 November 2015 - 1
PATON, Daryl Marc 07 July 2015 28 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2017
AM23 - N/A 22 July 2017
AM10 - N/A 02 July 2017
AM19 - N/A 29 June 2017
2.24B - N/A 19 January 2017
2.16B - N/A 25 July 2016
F2.18 - N/A 25 July 2016
AD01 - Change of registered office address 06 July 2016
2.17B - N/A 05 July 2016
2.12B - N/A 01 July 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 21 January 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 22 October 2015
AP03 - Appointment of secretary 17 August 2015
AA01 - Change of accounting reference date 07 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 10 July 2015
AA01 - Change of accounting reference date 22 June 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 30 October 2013
AD01 - Change of registered office address 29 October 2013
AP01 - Appointment of director 29 October 2013
MR01 - N/A 25 October 2013
TM01 - Termination of appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.