- Company Overview for CINIME LTD (07259231)
- Filing history for CINIME LTD (07259231)
- People for CINIME LTD (07259231)
- Charges for CINIME LTD (07259231)
- Insolvency for CINIME LTD (07259231)
- More for CINIME LTD (07259231)
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 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2024 | |
16 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2023 | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2022 | |
16 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from Mynott House 14 Bowling Green Lane London EC1R 0BD to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 7 January 2021 | |
28 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2020 | |
19 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2019 | |
25 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2018 | |
09 Jan 2018 | LIQ06 | Resignation of a liquidator | |
08 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 May 2017 | AM19 | Notice of extension of period of Administration | |
09 Dec 2016 | 2.24B | Administrator's progress report to 3 November 2016 | |
04 Nov 2016 | 2.16B | Statement of affairs with form 2.14B | |
04 Aug 2016 | F2.18 | Notice of deemed approval of proposals | |
07 Jul 2016 | 2.17B | Statement of administrator's proposal | |
25 May 2016 | AD01 | Registered office address changed from 22 Ganton Street London W1F 7BY to Mynott House 14 Bowling Green Lane London EC1R 0BD on 25 May 2016 | |
18 May 2016 | 2.12B | Appointment of an administrator | |
11 Dec 2015 | TM01 | Termination of appointment of Bradley Hunt as a director on 26 November 2015 | |
18 Nov 2015 | CERTNM |
Company name changed cinime london LIMITED\certificate issued on 18/11/15
|
|
30 Oct 2015 | CONNOT | Change of name notice | |
15 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
06 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
16 Apr 2015 | CERTNM |
Company name changed yummi interactive LIMITED\certificate issued on 16/04/15
|
|
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|