- Company Overview for C.G.I.S. 65 CLERKENWELL ROAD LIMITED (08045469)
- Filing history for C.G.I.S. 65 CLERKENWELL ROAD LIMITED (08045469)
- People for C.G.I.S. 65 CLERKENWELL ROAD LIMITED (08045469)
- Charges for C.G.I.S. 65 CLERKENWELL ROAD LIMITED (08045469)
- More for C.G.I.S. 65 CLERKENWELL ROAD LIMITED (08045469)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
07 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 | |
13 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
22 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
01 Oct 2014 | MR04 | Satisfaction of charge 080454690003 in full | |
19 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
10 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
07 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Sep 2013 | MR01 | Registration of charge 080454690003 | |
30 Jul 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
04 Jul 2013 | MR07 | Alteration to charge 2 | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
25 Apr 2012 | NEWINC | Incorporation |