- Company Overview for CIMINING MINERAL LIMITED (08973622)
- Filing history for CIMINING MINERAL LIMITED (08973622)
- People for CIMINING MINERAL LIMITED (08973622)
- More for CIMINING MINERAL LIMITED (08973622)
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
|
|
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
|
|
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
|