Cmt Consult Limited was officially closed on 2020-09-22.
Cmt Consult was a private limited company that could have been found at 43 Frankland Close, Croxley Green, Rickmansworth, WD3 3AR, Hertfordshire. This company (formed on 2017-03-28) was run by 2 directors.
Director Margareth C. who was appointed on 28 March 2017.
Director Chris T. who was appointed on 28 March 2017.
The company was officially categorised as "information technology consultancy activities" (62020).
According to the CH records, there was a name alteration on 2019-05-01 and their previous name was 10694093. There is another name alteration mentioned: previous name was Cmt Consultancy performed on 2019-03-18.
The last confirmation statement was filed on 2019-03-27 and last time the accounts were filed was on 31 March 2019.
Cmt Consult Limited Address / Contact
Office Address
43 Frankland Close
Office Address2
Croxley Green
Town
Rickmansworth
Post code
WD3 3AR
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10694093
Date of Incorporation
Tue, 28th Mar 2017
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Information technology consultancy activities
End of financial Year
31st March
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Fri, 10th Apr 2020
Last confirmation statement dated
Wed, 27th Mar 2019
Company staff
Margareth C.
Position: Director
Appointed: 28 March 2017
Chris T.
Position: Director
Appointed: 28 March 2017
Company previous names
10694093
May 1, 2019
Cmt Consultancy
March 18, 2019
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Restoration
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, February 2020
dissolution
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-03-31
filed on: 10th, January 2020
accounts
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2019-05-01
filed on: 1st, May 2019
resolution
Free Download
(2 pages)
CONNOT
Change of name notice
filed on: 13th, April 2019
change of name
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-03-27
filed on: 5th, April 2019
confirmation statement
Free Download
(2 pages)
RT01
Administrative restoration application
filed on: 18th, March 2019
restoration
Free Download
(4 pages)
CERTNM
Company name changed cmt consultancycertificate issued on 18/03/19
filed on: 18th, March 2019
change of name
Free Download
CH01
On 2019-03-07 director's details were changed
filed on: 18th, March 2019
officers
Free Download
(2 pages)
AD01
New registered office address 43 Frankland Close Croxley Green Rickmansworth Hertfordshire WD3 3AR. Change occurred on 2019-03-18. Company's previous address: Victoria House 49 Clarendon Road Watford Hertfordshire WD17 1HX England.
filed on: 18th, March 2019
address
Free Download
(2 pages)
AA
Micro company accounts made up to 2018-03-31
filed on: 18th, March 2019
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-03-27
filed on: 18th, March 2019
confirmation statement
Free Download
(2 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, September 2018
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.