Advanced company searchLink opens in new window

CIMH ESSEX LTD

Company number 12769400

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)
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
  • GBP 1