- Company Overview for CIMH ESSEX LTD (12769400)
- Filing history for CIMH ESSEX LTD (12769400)
- People for CIMH ESSEX LTD (12769400)
- More for CIMH ESSEX LTD (12769400)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
24 May 2023 | AD01 | Registered office address changed from 17 Crook Log Bexleyheath DA6 8DZ England to 28 st. Helens Road Ilford IG1 3QJ on 24 May 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr Pavan Sharma on 29 June 2022 | |
29 Jun 2022 | CH03 | Secretary's details changed for Mr Pavan Sharma on 29 June 2022 | |
29 Jun 2022 | PSC04 | Change of details for Mr Pavan Sharma as a person with significant control on 29 June 2022 | |
29 Jun 2022 | AD01 | Registered office address changed from 28 st. Helens Road Ilford IG1 3QJ England to 17 Crook Log Bexleyheath DA6 8DZ on 29 June 2022 | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Sep 2021 | AD01 | Registered office address changed from 20 st Thomas Road Brentwood Brentwood Essex CM14 4DB United Kingdom to 28 st. Helens Road Ilford IG1 3QJ on 25 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
27 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-27
|