- Company Overview for C.G.I.S. LOGISTICS LIMITED (07684285)
- Filing history for C.G.I.S. LOGISTICS LIMITED (07684285)
- People for C.G.I.S. LOGISTICS LIMITED (07684285)
- Charges for C.G.I.S. LOGISTICS LIMITED (07684285)
- More for C.G.I.S. LOGISTICS LIMITED (07684285)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
08 Feb 2019 | AA | Full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
15 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
21 Jul 2017 | PSC02 | Notification of C.G.I.S. Group Limited as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
09 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
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 | |
26 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
21 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
20 Nov 2013 | MR01 | Registration of charge 076842850005 | |
16 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
25 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
08 May 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |