Cimc Mbs Limited

DataGardener
cimc mbs limited
dissolved
Unknown

Cimc Mbs Limited

05003091Private Limited With Share Capital

C/O Hudson Weir Limited, 58 Leman Street, London, E18EU
Incorporated

23/12/2003

Company Age

22 years

Directors

3

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Cimc Mbs Limited (05003091) is a private limited with share capital incorporated on 23/12/2003 (22 years old) and registered in london, E18EU. The company operates under SIC code 41201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 23/12/2003
E18EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2021
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2020
Resolution
Category:Resolution
Date:17-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2016
Change Of Name Notice
Category:Change Of Name
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Move Registers To Registered Office Company
Category:Address
Date:05-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2012
Change Sail Address Company With Old Address
Category:Address
Date:05-03-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012
Termination Secretary Company With Name
Category:Officers
Date:18-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Memorandum Articles
Category:Incorporation
Date:22-03-2011
Resolution
Category:Resolution
Date:22-03-2011
Termination Director Company With Name
Category:Officers
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Move Registers To Sail Company
Category:Address
Date:20-04-2010
Change Sail Address Company
Category:Address
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Termination Director Company With Name
Category:Officers
Date:18-12-2009
Termination Director Company With Name
Category:Officers
Date:18-12-2009
Termination Director Company With Name
Category:Officers
Date:18-12-2009
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Annual Return
Date:08-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Capital
Date:17-12-2008
Legacy
Category:Capital
Date:17-12-2008
Legacy
Category:Capital
Date:12-12-2008
Resolution
Category:Resolution
Date:12-12-2008
Legacy
Category:Capital
Date:11-11-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Officers
Date:12-08-2008
Legacy
Category:Officers
Date:15-07-2008
Legacy
Category:Accounts
Date:07-07-2008
Resolution
Category:Resolution
Date:25-06-2008
Legacy
Category:Officers
Date:20-05-2008
Legacy
Category:Capital
Date:20-05-2008
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Mortgage
Date:27-03-2008
Legacy
Category:Officers
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2007
Legacy
Category:Capital
Date:08-06-2007
Legacy
Category:Annual Return
Date:14-04-2007
Legacy
Category:Capital
Date:02-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2006
Legacy
Category:Officers
Date:05-10-2006
Legacy
Category:Officers
Date:28-07-2006
Legacy
Category:Capital
Date:15-06-2006
Legacy
Category:Officers
Date:19-05-2006
Legacy
Category:Annual Return
Date:23-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2005

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date21/01/2020
Latest Accounts31/12/2018

Trading Addresses

58 Leman Street, London, E18EURegistered

Contact

02034090176
cimc-mbs.com
C/O Hudson Weir Limited, 58 Leman Street, London, E18EU