- Company Overview for C.I.M. OFFSHORE LIMITED (05956870)
- Filing history for C.I.M. OFFSHORE LIMITED (05956870)
- People for C.I.M. OFFSHORE LIMITED (05956870)
- More for C.I.M. OFFSHORE LIMITED (05956870)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | DS01 | Application to strike the company off the register | |
18 Mar 2022 | CH01 | Director's details changed for Mr Steven Anthony Blair on 18 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
01 Nov 2021 | PSC04 | Change of details for Mr Steven Anthony Blair as a person with significant control on 1 November 2021 | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
21 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
03 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Mr Steven Anthony Blair on 22 August 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|