Download leads from Nexok and grow your business. Find out more

Cinime Apps Limited

Documents

Total Documents71
Total Pages259

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off
3 January 2017Final Gazette dissolved via compulsory strike-off
18 October 2016First Gazette notice for compulsory strike-off
18 October 2016First Gazette notice for compulsory strike-off
11 December 2015Termination of appointment of Bradley Hunt as a director on 26 November 2015
11 December 2015Termination of appointment of Bradley Hunt as a director on 26 November 2015
15 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015
15 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
20 April 2015Total exemption small company accounts made up to 30 September 2014
20 April 2015Total exemption small company accounts made up to 30 September 2014
19 March 2015Company 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
19 March 2015Company 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 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
13 August 2014Appointment of Mr Bradley Hunt as a director on 1 August 2014
13 August 2014Appointment of Mr Bradley Hunt as a director on 1 August 2014
13 August 2014Appointment of Mr Bradley Hunt as a director on 1 August 2014
3 June 2014Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX United Kingdom on 3 June 2014
3 June 2014Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX United Kingdom on 3 June 2014
3 June 2014Registered office address changed from 3Rd Floor 25 Sackville Street London W1S 3AX United Kingdom on 3 June 2014
30 April 2014Total exemption small company accounts made up to 30 September 2013
30 April 2014Total exemption small company accounts made up to 30 September 2013
15 April 2014Termination of appointment of Keith Scarratt as a director
15 April 2014Appointment of Mr Alastair James Nicol Simpson as a director
15 April 2014Termination of appointment of Keith Scarratt as a director
15 April 2014Appointment of Mr Alastair James Nicol Simpson as a director
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
7 May 2013Total exemption small company accounts made up to 30 September 2012
7 May 2013Total exemption small company accounts made up to 30 September 2012
15 February 2013Registered office address changed from 177 Mitre House 4Th Floor Regent Street London W1B 4JN United Kingdom on 15 February 2013
15 February 2013Registered office address changed from 177 Mitre House 4Th Floor Regent Street London W1B 4JN United Kingdom on 15 February 2013
21 January 2013Termination of appointment of Keith Bradley as a director
21 January 2013Termination of appointment of Keith Bradley as a director
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
1 May 2012Full accounts made up to 30 September 2011
1 May 2012Full accounts made up to 30 September 2011
24 January 2012Registered office address changed from 19 Portland Place London W1B 1PX on 24 January 2012
24 January 2012Registered office address changed from 19 Portland Place London W1B 1PX on 24 January 2012
23 January 2012Previous accounting period extended from 31 July 2011 to 30 September 2011
23 January 2012Previous accounting period extended from 31 July 2011 to 30 September 2011
23 September 2011Appointment of Mr Thomas Robin Garrett Campbell as a director
23 September 2011Appointment of Mr Thomas Robin Garrett Campbell as a director
22 September 2011Appointment of Mr. Keith Edward Scarratt as a director
22 September 2011Appointment of Mr Keith Terence Bradley as a director
22 September 2011Appointment of Mr. Keith Edward Scarratt as a director
22 September 2011Termination of appointment of Anthea Bovey as a director
22 September 2011Termination of appointment of Anthea Bovey as a director
22 September 2011Appointment of Mr Keith Terence Bradley as a director
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
9 August 2010Termination of appointment of Sisec Limited as a secretary
9 August 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 August 2010
9 August 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director
9 August 2010Appointment of Anthea Millicent Bovey as a director
9 August 2010Appointment of Anthea Millicent Bovey as a director
9 August 2010Termination of appointment of Loviting Limited as a director
9 August 2010Termination of appointment of Sisec Limited as a secretary
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2010Termination of appointment of Michael John Seymour as a director
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2010Termination of appointment of Loviting Limited as a director
9 August 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 August 2010
9 August 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director
9 August 2010Termination of appointment of Michael John Seymour as a director
9 August 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 9 August 2010
27 July 2010Incorporation
27 July 2010Incorporation
Sign up now to grow your client base. Plans & Pricing