Advanced company searchLink opens in new window

CGI CONSULTING LIMITED

Company number 06086080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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