- Company Overview for CGI CONSULTING LIMITED (06086080)
- Filing history for CGI CONSULTING LIMITED (06086080)
- People for CGI CONSULTING LIMITED (06086080)
- More for CGI CONSULTING LIMITED (06086080)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2012 | DS01 | Application to strike the company off the register | |
16 Feb 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
|
|
01 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
20 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2008 | |
10 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
10 Feb 2010 | CH03 | Secretary's details changed for Mr Michael Lloyd Ross on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Michael Lloyd Ross on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Stephen Andrew Murphy on 10 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Thomas Zygmunt Shaw Ashton on 10 February 2010 | |
09 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
09 Feb 2009 | 288c | Director's Change of Particulars / stephen murphy / 24/01/2009 / Title was: , now: mr; HouseName/Number was: 3, now: 46; Street was: main street, now: bread and meat close; Area was: market bosworth, now: warwick; Post Town was: nuneaton coventry, now: warwick coventry; Post Code was: CV13 0JN, now: CV34 6HF; Country was: , now: england | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 6 the venture centre university of warwick science park sir william lyons road coventry west midlands CV4 7EZ | |
15 Dec 2008 | 363a | Return made up to 06/02/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / thomas ashton / 15/10/2008 / HouseName/Number was: , now: 116; Street was: 19 princes street, now: dunchurch road; Post Town was: leamington spa, now: rugby; Region was: , now: warwickshire; Post Code was: CV32 4TY, now: CV22 6DR | |
20 Oct 2008 | 288c | Director's Change of Particulars / stephen murphy / 15/10/2008 / HouseName/Number was: , now: 3; Street was: the dower house, now: main street; Area was: 39 main street market bosworth, now: market bosworth; Post Town was: nuneaton, now: nuneaton coventry; Region was: warwickshire, now: west midlands | |
26 Mar 2008 | 225 | Prev ext from 29/02/2008 to 31/05/2008 | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: park house, station square coventry west midlands CV1 2NS | |
08 Feb 2007 | 288c | Director's particulars changed | |
06 Feb 2007 | NEWINC | Incorporation |