Advanced company searchLink opens in new window

C G MANAGED PRINT SOLUTIONS LIMITED

Company number 08692422

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)
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
  • GBP 1,000
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
  • GBP 1,000