Advanced company searchLink opens in new window

C.G.I.S. LAKESIDE HOUSE LIMITED

Company number 06395863

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2010 DS01 Application to strike the company off the register
16 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
08 Jan 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
07 Jul 2009 288a Director appointed terence shelby cole
28 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Dec 2008 363a Return made up to 10/10/08; full list of members
18 Sep 2008 288a Director And Secretary Appointed Mark Neil Steinberg Logged Form
16 Sep 2008 288a Director and secretary appointed mark neil steinberg
12 Sep 2008 288a Director appointed steven ross collins
05 Nov 2007 287 Registered office changed on 05/11/07 from: 51 eastcheap london EC3M 1JP
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Secretary resigned
05 Nov 2007 225 Accounting reference date shortened from 31/10/08 to 30/06/08
29 Oct 2007 CERTNM Company name changed C.G.I.S. cheadle LIMITED\certificate issued on 29/10/07
18 Oct 2007 MA Memorandum and Articles of Association
18 Oct 2007 MA Memorandum and Articles of Association
12 Oct 2007 CERTNM Company name changed minmar (861) LIMITED\certificate issued on 12/10/07
10 Oct 2007 NEWINC Incorporation