About

Registered Number: 08723448
Date of Incorporation: 08/10/2013 (11 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2018 (6 years and 11 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Cmo Software Ltd was founded on 08 October 2013 and are based in Manchester. Currently we aren't aware of the number of employees at the the company. Minicz, Patricia Susan, Andrew, Jon Charles, Humphris, Stephen Robert North, Paton, Daryl Marc, Kassai, Maria Florencia, Smallbone, Timothy Charles are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Jon Charles 15 December 2015 - 1
HUMPHRIS, Stephen Robert North 23 October 2013 - 1
KASSAI, Maria Florencia 08 October 2013 15 December 2015 1
SMALLBONE, Timothy Charles 07 July 2015 24 March 2016 1
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 26 April 2018
AM23 - N/A 26 January 2018
AM10 - N/A 26 January 2018
AM10 - N/A 16 July 2017
2.31B - N/A 12 April 2017
2.24B - N/A 03 February 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
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 18 January 2016
AP03 - Appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 22 October 2015
AP03 - Appointment of secretary 19 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
CERTNM - Change of name certificate 11 November 2013
RESOLUTIONS - N/A 05 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 11 October 2013
AA01 - Change of accounting reference date 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 08 October 2013

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.