Advanced company searchLink opens in new window

C G T DIRECT LIMITED

Company number 03850314

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)
14 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 TM01 Termination of appointment of Edwin Lawlor as a director on 31 May 2017
25 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
08 Sep 2015 AD01 Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to 47 Park Lane London W1K 1PR on 8 September 2015
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Feb 2013 TM01 Termination of appointment of Andrew Grieve as a director
25 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Afshin Taraz on 29 September 2011
27 Oct 2011 CH01 Director's details changed for Peter Kempster on 29 September 2011
27 Oct 2011 CH01 Director's details changed for Mr Martin Michael Heffernan on 29 September 2011
27 Oct 2011 CH01 Director's details changed for Edwin Lawlor on 29 September 2011
27 Oct 2011 CH01 Director's details changed for Mr Andrew David Grieve on 29 September 2011
27 Oct 2011 CH03 Secretary's details changed for Peter Kempster on 29 September 2011
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Dec 2010 AD01 Registered office address changed from C/O Thompson Taraz & Co 3 New Burlington Mews London W1B 4QB on 17 December 2010
21 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders