Advanced company searchLink opens in new window

CGM CONSULTING LTD

Company number 07922784

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2022 DS01 Application to strike the company off the register
05 Jul 2022 TM01 Termination of appointment of Lisa Robyn Lamb as a director on 5 July 2022
05 Jul 2022 AA Micro company accounts made up to 31 January 2022
24 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
10 Nov 2021 CH01 Director's details changed for Mr Cathal Gregory Mccann on 10 November 2021
10 Nov 2021 PSC04 Change of details for Mr Cathal Gregory Mccann as a person with significant control on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Ms Lisa Robyn Lamb on 10 November 2021
10 Nov 2021 PSC04 Change of details for Miss Lisa Robyn Lamb as a person with significant control on 10 November 2021
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 May 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
05 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 May 2017 CH01 Director's details changed for Mr Cathal Gregory Mccann on 10 May 2017
10 May 2017 CH01 Director's details changed for Miss Lisa Robyn Lamb on 10 May 2017
07 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Aug 2016 CH01 Director's details changed for Cathal Gregory Mccann on 1 August 2016
30 Aug 2016 CH01 Director's details changed for Lisa Robyn Lamb on 1 August 2016
30 Aug 2016 AD01 Registered office address changed from 22 st Brides House 15 Ordell Road London E3 2HN to Crispins Manor Farm Lane Michelmersh Romsey SO51 0NT on 30 August 2016