- Company Overview for CINIME APPS LIMITED (07327914)
- Filing history for CINIME APPS LIMITED (07327914)
- People for CINIME APPS LIMITED (07327914)
- More for CINIME APPS LIMITED (07327914)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | TM01 | Termination of appointment of Bradley Hunt as a director on 26 November 2015 | |
15 Sep 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Mar 2015 | CERTNM |
Company name changed yummi apps LIMITED\certificate issued on 19/03/15
|
|
15 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
13 Aug 2014 | AP01 | Appointment of Mr Bradley Hunt as a director on 1 August 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX United Kingdom on 3 June 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Apr 2014 | AP01 | Appointment of Mr Alastair James Nicol Simpson as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Keith Scarratt as a director | |
02 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Feb 2013 | AD01 | Registered office address changed from 177 Mitre House 4Th Floor Regent Street London W1B 4JN United Kingdom on 15 February 2013 | |
21 Jan 2013 | TM01 | Termination of appointment of Keith Bradley as a director | |
17 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
01 May 2012 | AA | Full accounts made up to 30 September 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX on 24 January 2012 | |
23 Jan 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 September 2011 | |
23 Sep 2011 | AP01 | Appointment of Mr Thomas Robin Garrett Campbell as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Anthea Bovey as a director | |
22 Sep 2011 | AP01 | Appointment of Mr. Keith Edward Scarratt as a director | |
22 Sep 2011 | AP01 | Appointment of Mr Keith Terence Bradley as a director |