Advanced company searchLink opens in new window

CINIME APPS LIMITED

Company number 07327914

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 TM01 Termination of appointment of Bradley Hunt as a director on 26 November 2015
15 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
20 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Mar 2015 CERTNM Company name changed yummi apps LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
15 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
13 Aug 2014 AP01 Appointment of Mr Bradley Hunt as a director on 1 August 2014
03 Jun 2014 AD01 Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX United Kingdom on 3 June 2014
30 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Apr 2014 AP01 Appointment of Mr Alastair James Nicol Simpson as a director
15 Apr 2014 TM01 Termination of appointment of Keith Scarratt as a director
02 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
07 May 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Feb 2013 AD01 Registered office address changed from 177 Mitre House 4Th Floor Regent Street London W1B 4JN United Kingdom on 15 February 2013
21 Jan 2013 TM01 Termination of appointment of Keith Bradley as a director
17 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
01 May 2012 AA Full accounts made up to 30 September 2011
24 Jan 2012 AD01 Registered office address changed from 19 Portland Place London W1B 1PX on 24 January 2012
23 Jan 2012 AA01 Previous accounting period extended from 31 July 2011 to 30 September 2011
23 Sep 2011 AP01 Appointment of Mr Thomas Robin Garrett Campbell as a director
22 Sep 2011 TM01 Termination of appointment of Anthea Bovey as a director
22 Sep 2011 AP01 Appointment of Mr. Keith Edward Scarratt as a director
22 Sep 2011 AP01 Appointment of Mr Keith Terence Bradley as a director