Advanced company searchLink opens in new window

C.G.I.S. SAVOY COURT LIMITED

Company number 04880450

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 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
05 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
15 Feb 2018 AA Accounts for a small company made up to 30 June 2017
05 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
04 Sep 2017 PSC02 Notification of C.G.I.S. Group (Holdings No. 2) Limited as a person with significant control on 17 August 2016
01 Sep 2017 PSC02 Notification of C.G.I.S. Group (Holdings No. 2) Limited as a person with significant control on 17 August 2016
01 Sep 2017 PSC07 Cessation of C.G.I.S. Group Limited as a person with significant control on 17 August 2016
11 Apr 2017 AA Accounts for a small company made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 28 August 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
02 Sep 2016 CH03 Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
19 Feb 2016 MR04 Satisfaction of charge 048804500004 in full
19 Feb 2016 MR04 Satisfaction of charge 1 in full
10 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
16 Apr 2015 AA Full accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
04 Apr 2014 AA Full accounts made up to 30 June 2013
11 Oct 2013 MR01 Registration of charge 048804500004
10 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
10 Oct 2013 MR04 Satisfaction of charge 3 in full
10 Oct 2013 MR04 Satisfaction of charge 2 in full