Advanced company searchLink opens in new window

C.G.I.S. LONG LANE LIMITED

Company number 08744786

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
26 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
15 Feb 2018 AA Accounts for a small company made up to 30 June 2017
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
26 Oct 2017 PSC02 Notification of C.G.I.S. Group (Holdings No. 2) Limited as a person with significant control on 17 August 2016
26 Oct 2017 PSC07 Cessation of C.G.I.S. Group Limited as a person with significant control on 17 August 2016
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
10 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
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
14 Jun 2016 TM02 Termination of appointment of Robert Graham Park as a secretary on 24 October 2013
12 Apr 2016 AA Full accounts made up to 30 June 2015
17 Feb 2016 MR04 Satisfaction of charge 087447860002 in full
17 Feb 2016 MR04 Satisfaction of charge 087447860003 in full
03 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
16 Apr 2015 AA Full accounts made up to 30 June 2014
18 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
03 Dec 2013 MR04 Satisfaction of charge 087447860001 in full
03 Dec 2013 MR01 Registration of charge 087447860003
11 Nov 2013 TM02 Termination of appointment of Robert Park as a secretary
29 Oct 2013 MR01 Registration of charge 087447860002
29 Oct 2013 MR01 Registration of charge 087447860001
23 Oct 2013 AA01 Current accounting period shortened from 31 October 2014 to 30 June 2014