Advanced company searchLink opens in new window

CIMEX E-LEARNING LIMITED

Company number 07364690

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
01 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
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
  • GBP 100
17 Sep 2012 CERTNM Company name changed feather and fur accessories LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
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