- Company Overview for CIMEX E-LEARNING LIMITED (07364690)
- Filing history for CIMEX E-LEARNING LIMITED (07364690)
- People for CIMEX E-LEARNING LIMITED (07364690)
- Insolvency for CIMEX E-LEARNING LIMITED (07364690)
- More for CIMEX E-LEARNING LIMITED (07364690)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2015 | |
10 Feb 2014 | AD01 | Registered office address changed from Orchard Place 1a Thornton Avenue London W4 1PL United Kingdom on 10 February 2014 | |
04 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | TM01 | Termination of appointment of Michelle Pickersgill as a director | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
25 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Nicholas Bowyer as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Brian Taylor as a director | |
25 Sep 2012 | AD01 | Registered office address changed from the Olde Bakehouse 156 Watling Street East Towcester NN12 6DB England on 25 September 2012 | |
25 Sep 2012 | AP03 | Appointment of Richard Monckton as a secretary | |
25 Sep 2012 | AP01 | Appointment of Mr Nicholas Bowyer as a director | |
25 Sep 2012 | TM02 | Termination of appointment of Joy Cooke as a secretary | |
25 Sep 2012 | AP01 | Appointment of Dominic Sharpe as a director | |
25 Sep 2012 | AP01 | Appointment of Michelle Pickersgill as a director | |
19 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
19 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
17 Sep 2012 | CERTNM |
Company name changed feather and fur accessories LIMITED\certificate issued on 17/09/12
|
|
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
21 Oct 2010 | CH03 | Secretary's details changed for Miss Joy Taylor on 4 September 2010 |