- Company Overview for C.G.I.S. BAYHAM STREET LIMITED (04539848)
- Filing history for C.G.I.S. BAYHAM STREET LIMITED (04539848)
- People for C.G.I.S. BAYHAM STREET LIMITED (04539848)
- Charges for C.G.I.S. BAYHAM STREET LIMITED (04539848)
- More for C.G.I.S. BAYHAM STREET LIMITED (04539848)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
15 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
13 Oct 2017 | PSC05 | Change of details for C.G.I.S. Group Limited as a person with significant control on 6 April 2016 | |
13 Oct 2017 | PSC07 | Cessation of C.G.I.S. Group Limited as a person with significant control on 17 August 2016 | |
11 Oct 2017 | PSC02 | Notification of C.G.I.S. Group (Holdings No. 2) Limited as a person with significant control on 17 August 2016 | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
02 Sep 2016 | CH01 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 | |
02 Sep 2016 | CH03 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Feb 2016 | MR04 | Satisfaction of charge 045398480004 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
11 Oct 2013 | MR01 | Registration of charge 045398480004 | |
10 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
10 Oct 2013 | MR04 | Satisfaction of charge 3 in full |