Advanced company searchLink opens in new window

CINIME LTD

Company number 07259231

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)
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
  • RES15 ‐ Change company name resolution on 2015-10-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1