Advanced company searchLink opens in new window

COMPANY GOVERNANCE LIMITED

Company number 08395105

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 DS01 Application to strike the company off the register
30 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
04 Nov 2019 PSC02 Notification of Western Intrust Limited as a person with significant control on 4 November 2019
04 Nov 2019 PSC07 Cessation of Peter Benedict Stone as a person with significant control on 4 November 2019
04 Nov 2019 PSC07 Cessation of Yardena Landman as a person with significant control on 4 November 2019
04 Nov 2019 PSC04 Change of details for Mr Peter Benedict Stone as a person with significant control on 4 November 2019
04 Nov 2019 PSC04 Change of details for Ms Yardena Landman as a person with significant control on 4 November 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
19 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
04 Jul 2019 CH01 Director's details changed for Mr Stephen John Mills on 10 June 2019
13 Jun 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
15 Nov 2017 PSC01 Notification of Yardena Landman as a person with significant control on 7 September 2017
15 Nov 2017 PSC07 Cessation of Martin Landman as a person with significant control on 7 September 2017
13 Jul 2017 TM01 Termination of appointment of Peter Benedict Stone as a director on 13 July 2017
13 Jul 2017 AP01 Appointment of Mr Stephen John Mills as a director on 13 July 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates