- Company Overview for CGMC (DUNDEE) LTD (SC427639)
- Filing history for CGMC (DUNDEE) LTD (SC427639)
- People for CGMC (DUNDEE) LTD (SC427639)
- More for CGMC (DUNDEE) LTD (SC427639)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
15 Aug 2017 | CH01 | Director's details changed for Mr Christopher Goodman on 24 January 2017 | |
15 Aug 2017 | PSC04 | Change of details for Mr Christopher Goodman as a person with significant control on 24 February 2017 | |
15 Aug 2017 | PSC07 | Cessation of Melanie Louise Kathryn Goodman as a person with significant control on 2 March 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 July 2014
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
02 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Oct 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
20 Sep 2013 | AD01 | Registered office address changed from C/O Awh Accountants Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland on 20 September 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 28 August 2013 | |
04 Jul 2012 | NEWINC |
Incorporation
|