- Company Overview for CORPORATE ILMC LIMITED (08840483)
- Filing history for CORPORATE ILMC LIMITED (08840483)
- People for CORPORATE ILMC LIMITED (08840483)
- More for CORPORATE ILMC LIMITED (08840483)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD01 | Registered office address changed from 12 12 Kingsway Frome Somerset BA11 1BT England to 12 Kingsway Frome Somerset BA11 1BT on 18 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from The Cil Building Corsley Warminster Wiltshire BA12 7QE to 12 Kingsway Frome Somerset BA11 1BT on 18 January 2016 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
01 Jul 2014 | CERTNM |
Company name changed cil management consultants LIMITED\certificate issued on 01/07/14
|
|
01 Jul 2014 | CONNOT | Change of name notice | |
17 Apr 2014 | AP01 | Appointment of Sebastian Chambers as a director | |
17 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|