Advanced company searchLink opens in new window

CIM GLOBAL BUSINESS UK LIMITED

Company number 06145247

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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