CMIYC LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM UNIT 23 CROWN TRADING ESTATE CLAYTON ROAD HAYES UB3 1AW ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR SHWAN MUHMOUD

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALISH ENDYAK

View Document

28/05/2028 May 2020 CESSATION OF CLAUDIO MIGUEL LISBOA AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHWAN MAHMOUD

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIO MIGUEL LISBOA

View Document

23/05/2023 May 2020 CESSATION OF ALISH ENDYAK AS A PSC

View Document

14/05/2014 May 2020 DISS40 (DISS40(SOAD))

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

21/12/1821 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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