Advanced company searchLink opens in new window

C.G.I.S. 76/78 PAUL STREET LIMITED

Company number 09085611

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 CS01 Confirmation statement made on 13 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 13 June 2019 with updates
07 Feb 2019 AA Full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
14 Feb 2018 AA Full accounts made up to 30 June 2017
21 Jul 2017 PSC02 Notification of Hdl Debenture Limited as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
28 Apr 2017 MR04 Satisfaction of charge 090856110001 in full
10 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 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
16 Mar 2016 AA Full accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
01 Oct 2014 MR04 Satisfaction of charge 090856110002 in full
30 Jul 2014 MR01 Registration of charge 090856110002, created on 21 July 2014
24 Jul 2014 MR01 Registration of charge 090856110001, created on 21 July 2014
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP 1