Advanced company searchLink opens in new window

CIMINING MINERAL LIMITED

Company number 08973622

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
30 Apr 2020 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 21 March 2020
30 Apr 2020 TM02 Termination of appointment of Uk Company Made Service Ltd as a secretary on 21 March 2020
30 Apr 2019 AA Accounts for a dormant company made up to 30 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 AP04 Appointment of Uk Company Made Service Ltd as a secretary on 19 March 2019
21 Mar 2019 TM02 Termination of appointment of Sbs Nominee Limited as a secretary on 19 March 2019
21 Mar 2019 AD01 Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 21 March 2019
15 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 30 April 2018
17 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
15 May 2017 AA Accounts for a dormant company made up to 30 April 2017
05 May 2016 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
05 May 2016 CH04 Secretary's details changed for Sbs Nominee Limited on 1 September 2015
05 May 2016 AD01 Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 5 May 2016
30 Apr 2015 AA Accounts for a dormant company made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
24 Apr 2015 AP04 Appointment of Sbs Nominee Limited as a secretary on 2 April 2014
02 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted