Advanced company searchLink opens in new window

CORPORATE ILMC LIMITED

Company number 08840483

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
18 Jan 2016 AD01 Registered office address changed from 12 12 Kingsway Frome Somerset BA11 1BT England to 12 Kingsway Frome Somerset BA11 1BT on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from The Cil Building Corsley Warminster Wiltshire BA12 7QE to 12 Kingsway Frome Somerset BA11 1BT on 18 January 2016
13 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
01 Jul 2014 CERTNM Company name changed cil management consultants LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
01 Jul 2014 CONNOT Change of name notice
17 Apr 2014 AP01 Appointment of Sebastian Chambers as a director
17 Apr 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 April 2014
15 Apr 2014 TM01 Termination of appointment of Adrian Koe as a director
15 Apr 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted