Advanced company searchLink opens in new window

C.G.I.S. VERE STREET LIMITED

Company number 04316805

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)
12 Nov 2004 363a Return made up to 05/11/04; full list of members
26 Oct 2004 MISC Auditor resignation
19 Jul 2004 288c Director's particulars changed
06 May 2004 AA Full accounts made up to 30 June 2003
06 Dec 2003 155(6)b Declaration of assistance for shares acquisition
06 Dec 2003 155(6)a Declaration of assistance for shares acquisition
04 Dec 2003 363s Return made up to 05/11/03; full list of members
02 Dec 2003 395 Particulars of mortgage/charge
02 Dec 2003 395 Particulars of mortgage/charge
29 Nov 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Apr 2003 AA Full accounts made up to 30 June 2002
02 Dec 2002 363s Return made up to 05/11/02; full list of members
18 Apr 2002 395 Particulars of mortgage/charge
16 Apr 2002 395 Particulars of mortgage/charge
16 Apr 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
16 Apr 2002 155(6)b Declaration of assistance for shares acquisition
16 Apr 2002 155(6)a Declaration of assistance for shares acquisition
21 Feb 2002 CERTNM Company name changed C.G.I.S. squires gate LIMITED\certificate issued on 21/02/02
28 Dec 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Dec 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Dec 2001 225 Accounting reference date shortened from 30/11/02 to 30/06/02
28 Dec 2001 287 Registered office changed on 28/12/01 from: five chancery lane cliffords inn london EC4A 1BU
28 Dec 2001 288b Secretary resigned
28 Dec 2001 288b Director resigned
28 Dec 2001 288a New director appointed