- Company Overview for C & G OF LONDON LIMITED (07281783)
- Filing history for C & G OF LONDON LIMITED (07281783)
- People for C & G OF LONDON LIMITED (07281783)
- Charges for C & G OF LONDON LIMITED (07281783)
- More for C & G OF LONDON LIMITED (07281783)
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) |
---|---|---|---|
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | AD01 | Registered office address changed from 209 Old Marylebone Road London NW1 5QT to 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB on 26 May 2016 | |
07 Mar 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
12 Nov 2015 | AP01 | Appointment of Mrs Fiona Caroline Mohammadi as a director on 1 November 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Majid Mohammadi on 19 April 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Graham Harry Cutler on 19 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Farhad Shakerfar as a director on 19 December 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
05 Jun 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
13 May 2014 | AD01 | Registered office address changed from Bkb, York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 13 May 2014 | |
21 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
12 Oct 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 July 2011 | |
11 Aug 2010 | AP01 | Appointment of Farhad Shakerfar as a director | |
11 Aug 2010 | AP01 | Appointment of Mr Graham Harry Cutler as a director | |
05 Aug 2010 | CERTNM |
Company name changed cutler & gross london LIMITED\certificate issued on 05/08/10
|