- Company Overview for CIM GLOBAL BUSINESS UK LIMITED (06145247)
- Filing history for CIM GLOBAL BUSINESS UK LIMITED (06145247)
- People for CIM GLOBAL BUSINESS UK LIMITED (06145247)
- More for CIM GLOBAL BUSINESS UK LIMITED (06145247)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2017 | DS01 | Application to strike the company off the register | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Jan 2016 | AD02 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 | |
05 Jun 2015 | AD01 | Registered office address changed from 123 Westminister Westminster Bridge Road London SE1 7HR England to 123 Westminster Bridge Road London SE1 7HR on 5 June 2015 | |
05 Jun 2015 | AD02 | Register inspection address has been changed to 123 Westminster Bridge Road London SE1 7HR | |
05 Jun 2015 | AP04 | Appointment of C.C.S Secretaries Limited as a secretary on 1 June 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 123 Westminster Bridge Road London SE1 7HR on 5 June 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
20 Jan 2015 | AP01 | Appointment of Mr Tioumitra Panday Woogra Maharahaje as a director on 31 October 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Rajiv Gujjalu as a director on 31 October 2014 | |
20 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH04 | Secretary's details changed for Professional Trust Company (Uk) Limited on 8 March 2014 | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Andre Tait as a director | |
30 Dec 2013 | AP01 | Appointment of Mr Rajiv Gujjalu as a director | |
04 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |