Advanced company searchLink opens in new window

CIMSOFT LIMITED

Company number 07279159

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-03-20
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