CIMC DEVELOPMENTS LTD.

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-03

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-05-31

View Document

13/12/2213 December 2022 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-13

View Document

02/08/212 August 2021 Liquidators' statement of receipts and payments to 2021-06-03

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM COLONIAL BUILDINGS 4TH FLOOR 59-61 HATTON GARDEN LONDON EC1N 8LS ENGLAND

View Document

15/06/2015 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/2015 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/06/2012 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JASON TAYLOR

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNION

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR BAOQING ZHANG

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR YANG CHEN

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR WEIDONG ZHU

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR XIAOKUI LIU

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BAOQING QING ZHANG / 22/08/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOKUI LIU / 22/08/2017

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS XIAOKUI LIU

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKMORE

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR PAUL ANTHONY BENNION

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM LION COURT 25 PROCTER STREET LONDON WC1V 6NY

View Document

01/02/161 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BLACKMORE / 24/01/2015

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD UNITED KINGDOM

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

20/03/1420 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED VERBUS LIMITED CERTIFICATE ISSUED ON 15/08/13

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/136 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 SAIL ADDRESS CHANGED FROM: C/O PINEHURST SECRETARIAL LIMITED PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS UNITED KINGDOM

View Document

20/02/1220 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN HARDING

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HARDING

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/10/1117 October 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR BAOQING ZHANG

View Document

10/03/1110 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR PAUL JOHN BLACKMORE

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM SUNBURST HOUSE, ELLIOTT ROAD WEST HOWE INDUSTRIAL ESTATE BOURNEMOUTH BH11 8LT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR RUFUS HARDING

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company