Advanced company searchLink opens in new window

CNIM LAGAN (SOUTH LONDON) LIMITED

Company number NI613349

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
24 Nov 2021 CH01 Director's details changed for Mr. Matthias Joelle, Dominique Bayart on 24 November 2021
24 Nov 2021 CH01 Director's details changed for Mr. Tanguy Gustave Patrick Carrabin on 24 November 2021
09 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 RP04AP01 Second filing for the appointment of Mr. Tanguy Carrabin as a director
10 May 2021 TM01 Termination of appointment of David Richard Alexandre Cinque as a director on 30 April 2021
10 May 2021 TM01 Termination of appointment of Vincent Carles as a director on 30 April 2021
10 May 2021 AP01 Appointment of Mr. Matthias Joelle, Dominique Bayart as a director on 30 April 2021
10 May 2021 AP01 Appointment of Mr. Tanguy Carrabin as a director on 30 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/2021
27 Apr 2021 PSC05 Change of details for Cnim Environnement & Energie Epc as a person with significant control on 1 November 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
26 Apr 2021 PSC07 Cessation of Cnim Sa as a person with significant control on 1 November 2020
26 Apr 2021 PSC01 Notification of Louis Roch Burgard as a person with significant control on 1 November 2020
26 Apr 2021 PSC02 Notification of Cnim Environnement & Energie Epc as a person with significant control on 1 November 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
24 Sep 2020 AA Accounts for a small company made up to 31 December 2019
27 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 CH01 Director's details changed for Mr David Richard Alexandre Cinque on 1 September 2017
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
22 Nov 2019 CH01 Director's details changed for Mr Vincent Carles on 22 November 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Mar 2019 AA Accounts for a small company made up to 31 December 2017
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates