- Company Overview for CUIG GROUP HOLDINGS LIMITED (07981272)
- Filing history for CUIG GROUP HOLDINGS LIMITED (07981272)
- People for CUIG GROUP HOLDINGS LIMITED (07981272)
- Charges for CUIG GROUP HOLDINGS LIMITED (07981272)
- More for CUIG GROUP HOLDINGS LIMITED (07981272)
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) |
---|---|---|---|
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Ian Roderick Reid on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Ian Roderick Reid on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Ian Roderick Reid on 3 May 2019 | |
21 Mar 2019 | PSC01 | Notification of Patrick Oliver Mcnally as a person with significant control on 21 March 2019 | |
21 Mar 2019 | PSC01 | Notification of Damien Kevin Mcloughlin as a person with significant control on 21 March 2019 | |
19 Mar 2019 | PSC01 | Notification of Ian Reid as a person with significant control on 19 March 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
10 Apr 2018 | CH01 | Director's details changed for Mr Ian Roderick Reid on 10 April 2018 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2018 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
01 Feb 2018 | CH01 | Director's details changed for Mr Patrick Oliver Mcnally on 1 February 2018 | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2016 | MR01 | Registration of charge 079812720002, created on 9 December 2016 | |
13 Dec 2016 | MR01 | Registration of charge 079812720003, created on 9 December 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Mr Patrick Oliver Mcnally on 10 January 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Ian Reid on 10 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD01 | Registered office address changed from Zanrose House Perivale Park Horsenden Lane South Perivale UB6 7RH to Canal Wharf Horsenden Lane North Greenford Middlesex UB6 7PH on 18 March 2015 |