- Company Overview for C G MANAGED PRINT SOLUTIONS LIMITED (08692422)
- Filing history for C G MANAGED PRINT SOLUTIONS LIMITED (08692422)
- People for C G MANAGED PRINT SOLUTIONS LIMITED (08692422)
- More for C G MANAGED PRINT SOLUTIONS LIMITED (08692422)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
02 Oct 2017 | PSC04 | Change of details for Mr James David Teather as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC04 | Change of details for Mr Giles Damian Thorpe as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC07 | Cessation of Giles Damian Thorpe as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC07 | Cessation of James David Teather as a person with significant control on 6 April 2016 | |
02 Oct 2017 | PSC01 | Notification of Giles Damian Thorpe as a person with significant control on 6 April 2016 | |
02 Oct 2017 | CH01 | Director's details changed for James David Teather on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of James David Teather as a person with significant control on 6 April 2016 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Giles Damian Thorpe on 26 September 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Giles Damian Thorpe on 21 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for James David Teather on 21 September 2016 | |
21 Sep 2016 | CH03 | Secretary's details changed for Andrew John Grosse on 21 September 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
21 Aug 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|