Advanced company searchLink opens in new window

CIMIER PERSONNEL MANAGEMENT LIMITED

Company number 07345308

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2017 DS01 Application to strike the company off the register
23 Apr 2017 AA Micro company accounts made up to 31 August 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 05/02/2017
03 Mar 2017 CC04 Statement of company's objects
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
18 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
01 Jun 2016 AA Micro company accounts made up to 31 August 2015
26 Jan 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 1000 Great West Road Brentford Middlesex TW8 9DW on 26 January 2016
29 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
19 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Feb 2015 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to 1St Floor 2 Woodberry Grove Finchley London N12 0DR on 4 February 2015
09 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100,000
20 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Mar 2014 TM02 Termination of appointment of Mofoluwake Matthew-Odu as a secretary
09 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
03 May 2013 AP03 Appointment of Mrs Mofoluwake Matthew-Odu as a secretary
21 Feb 2013 TM01 Termination of appointment of Mofoluwake Matthew-Odu as a director
21 Feb 2013 AAMD Amended accounts made up to 31 August 2012
20 Feb 2013 AAMD Amended accounts made up to 31 August 2012
24 Jan 2013 AD01 Registered office address changed from Flat 16 Towfield Court Towfield Road Feltham Middlesex TW13 5LS United Kingdom on 24 January 2013
16 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
11 Oct 2012 AP01 Appointment of Mrs Mofoluwake Roseline Matthew-Odu as a director
03 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012