- Company Overview for CIMPAAS LTD (09820447)
- Filing history for CIMPAAS LTD (09820447)
- People for CIMPAAS LTD (09820447)
- More for CIMPAAS LTD (09820447)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
27 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA England to The Octagon 27 Middleborough Colchester CO1 1TG on 17 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
17 Dec 2020 | PSC07 | Cessation of Kenneth Francis Campbell as a person with significant control on 17 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
14 Dec 2018 | SH02 | Sub-division of shares on 17 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
17 Oct 2018 | AD01 | Registered office address changed from Calbron House Rushmere Close West Mersea Colchester CO5 8QQ England to 7th Floor Wellington House 90 -92 Butt Road Colchester CO3 3DA on 17 October 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
24 Oct 2017 | PSC01 | Notification of Neeraj Bhatia as a person with significant control on 1 October 2017 | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | AD01 | Registered office address changed from Flat 20 Alexander Heights 201 the Broadway Southend-on-Sea SS1 3JS England to Calbron House Rushmere Close West Mersea Colchester CO5 8QQ on 16 August 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
23 Nov 2015 | TM01 | Termination of appointment of Pramit Gadhia as a director on 23 November 2015 | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|