Advanced company searchLink opens in new window

CGR SERVICES (2005) UK LTD

Company number 06537086

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2015 DS01 Application to strike the company off the register
29 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
15 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Dec 2011 AD01 Registered office address changed from 73 Cowbridge Lane Barking Essex IG11 8LH England on 21 December 2011
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Mr Chaudhhry Javed Rasul on 1 November 2010
14 Feb 2011 AD01 Registered office address changed from 35 St. Margarets Barking Essex IG11 7JF United Kingdom on 14 February 2011
03 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
24 Jul 2010 AD01 Registered office address changed from 16 Cape Close Barking Essex IG11 8NE on 24 July 2010
24 Jul 2010 TM01 Termination of appointment of Abdullah Safi as a director
24 Jul 2010 AP01 Appointment of Mr Chaudhhry Javed Rasul as a director
19 Apr 2010 AP01 Appointment of Mr Abdullah Safi as a director
19 Apr 2010 TM01 Termination of appointment of Chaudhry Rasul as a director
11 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Chaudhry Javed Rasul on 30 December 2009
22 Nov 2009 CERTNM Company name changed design art info (uk) LIMITED\certificate issued on 22/11/09
  • CONNOT ‐
22 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-18