- Company Overview for CMGL GROUP LIMITED (05502652)
- Filing history for CMGL GROUP LIMITED (05502652)
- People for CMGL GROUP LIMITED (05502652)
- Charges for CMGL GROUP LIMITED (05502652)
- Insolvency for CMGL GROUP LIMITED (05502652)
- Registers for CMGL GROUP LIMITED (05502652)
- More for CMGL GROUP LIMITED (05502652)
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) |
---|---|---|---|
13 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jul 2021 | AD03 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | |
21 Jul 2021 | AD02 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ | |
14 Jul 2021 | AD01 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 14 July 2021 | |
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2021 | LIQ01 | Declaration of solvency | |
14 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2021 | AP01 | Appointment of Mrs Francesca Anne Todd as a director on 23 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Christopher Stuart Ashburn as a director on 23 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of James D'arcy Vincent as a director on 23 June 2021 | |
05 Jan 2021 | PSC05 | Change of details for Capita Insurance Services Limited as a person with significant control on 25 September 2020 | |
08 Oct 2020 | CH02 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 | |
08 Oct 2020 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Richard John Montague-Fuller as a director on 7 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr James D'arcy Vincent as a director on 7 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Christopher Stuart Ashburn as a director on 7 September 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
04 Jul 2019 | AD02 | Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR | |
04 Jul 2019 | AD04 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR | |
22 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 |