- Company Overview for C.G.I.S. LONG LANE LIMITED (08744786)
- Filing history for C.G.I.S. LONG LANE LIMITED (08744786)
- People for C.G.I.S. LONG LANE LIMITED (08744786)
- Charges for C.G.I.S. LONG LANE LIMITED (08744786)
- More for C.G.I.S. LONG LANE LIMITED (08744786)
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 | |
26 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
15 Feb 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
26 Oct 2017 | PSC02 | Notification of C.G.I.S. Group (Holdings No. 2) Limited as a person with significant control on 17 August 2016 | |
26 Oct 2017 | PSC07 | Cessation of C.G.I.S. Group Limited as a person with significant control on 17 August 2016 | |
07 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
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 October 2013 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Feb 2016 | MR04 | Satisfaction of charge 087447860002 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 087447860003 in full | |
03 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
03 Dec 2013 | MR04 | Satisfaction of charge 087447860001 in full | |
03 Dec 2013 | MR01 | Registration of charge 087447860003 | |
11 Nov 2013 | TM02 | Termination of appointment of Robert Park as a secretary | |
29 Oct 2013 | MR01 | Registration of charge 087447860002 | |
29 Oct 2013 | MR01 | Registration of charge 087447860001 | |
23 Oct 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 30 June 2014 |