Advanced company searchLink opens in new window

CUIG GROUP HOLDINGS LIMITED

Company number 07981272

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)
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
  • GBP 600
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
  • GBP 600
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