- Company Overview for CIMSOFT LIMITED (07279159)
- Filing history for CIMSOFT LIMITED (07279159)
- People for CIMSOFT LIMITED (07279159)
- Insolvency for CIMSOFT LIMITED (07279159)
- More for CIMSOFT LIMITED (07279159)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
25 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
17 May 2024 | AA | Total exemption full accounts made up to 19 March 2024 | |
17 May 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 19 March 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 18 April 2024 | |
07 Apr 2024 | LIQ01 | Declaration of solvency | |
07 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Oct 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 July 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
04 May 2023 | PSC04 | Change of details for Mr Timothy Charles Handel as a person with significant control on 14 April 2023 | |
04 May 2023 | PSC04 | Change of details for Mr Richard James Handel as a person with significant control on 14 April 2023 | |
04 May 2023 | CH03 | Secretary's details changed for Mr Richard James Handel on 14 April 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Timothy Charles Handel on 14 April 2023 | |
04 May 2023 | CH01 | Director's details changed for Mr Richard James Handel on 14 April 2023 | |
04 May 2023 | AD01 | Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 May 2023 | |
30 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 28 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Richard James Handel on 23 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Mr Timothy Charles Handel on 23 June 2022 | |
27 Jun 2022 | CH03 | Secretary's details changed for Mr Richard James Handel on 23 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Mr Richard James Handel as a person with significant control on 23 June 2022 |