Advanced company searchLink opens in new window

CIMITAS LTD

Company number 05294825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2015 DS01 Application to strike the company off the register
30 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 20
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 20
24 Jun 2013 AA01 Current accounting period extended from 31 March 2014 to 31 May 2014
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
19 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
18 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Jonathan Matthew Hollin on 1 November 2009
16 Aug 2010 CH03 Secretary's details changed for Eric Andrew Hollin on 1 November 2009
16 Aug 2010 TM01 Termination of appointment of Eric Hollin as a director
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
20 Nov 2008 363a Return made up to 17/11/08; full list of members