CIMA CONSULTING LIMITED - History of Changes


DateDescription
2023-06-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2023:LIQ. CASE NO.1
2022-06-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/04/2022:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 209 LIVERPOOL ROAD SOUTHPORT ENGLAND PR8 4PH
2021-05-07 insert address GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL FY4 2FF
2021-05-07 update company_status Active => Liquidation
2021-05-07 update registered_address
2021-05-07 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-04-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 209 LIVERPOOL ROAD SOUTHPORT PR8 4PH ENGLAND
2021-04-28 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-04-07 delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2021-04-07 insert address 209 LIVERPOOL ROAD SOUTHPORT ENGLAND PR8 4PH
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-04-07 update reg_address_care_of ARMSTRONG WATSON => null
2021-04-07 update registered_address
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM C/O ARMSTRONG WATSON THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-10-30 update accounts_next_due_date 2019-12-29 => 2021-03-29
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WARD / 13/08/2020
2020-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN GOWER / 13/08/2020
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-20 => 2019-12-29
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-05-07 update accounts_next_due_date 2018-03-21 => 2018-12-30
2018-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-21
2017-12-21 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-08 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents 22/12/15 FULL LIST
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2015-03-07 insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-03-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-02-02 update statutory_documents 22/12/14 FULL LIST
2014-09-07 delete address 14 OUTWOOD LANE HORSFORTH LEEDS LS18 4JA
2014-09-07 insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2014-09-07 update reg_address_care_of null => ARMSTRONG WATSON
2014-09-07 update registered_address
2014-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 14 OUTWOOD LANE HORSFORTH LEEDS LS18 4JA
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 14 OUTWOOD LANE HORSFORTH LEEDS UNITED KINGDOM LS18 4JA
2014-02-07 insert address 14 OUTWOOD LANE HORSFORTH LEEDS LS18 4JA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-17 update statutory_documents 22/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-09-22 => 2014-12-31
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-25 update returns_last_madeup_date null => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-02-06 update statutory_documents 22/12/12 FULL LIST
2012-03-15 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-02-20 update statutory_documents 22/12/11 STATEMENT OF CAPITAL GBP 100
2012-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM
2012-01-12 update statutory_documents SECRETARY APPOINTED ANDREW WARD
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2012-01-11 update statutory_documents DIRECTOR APPOINTED ANDREW WARD
2012-01-11 update statutory_documents DIRECTOR APPOINTED KAREN GOWER
2012-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2011-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION