Advanced company searchLink opens in new window

CORPORATE GOVERNANCE SERVICES LIMITED

Company number 06251652

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)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2015 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 37 Sun Street London EC2M 2PL on 27 January 2015
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
23 May 2013 AD01 Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 23 May 2013
22 May 2013 4.20 Statement of affairs with form 4.19
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 May 2013 AD01 Registered office address changed from 33 Wigmore Street London W1U 1AU United Kingdom on 20 May 2013
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
20 Jan 2012 TM01 Termination of appointment of Michael Shore as a director
12 Oct 2011 AAMD Amended full accounts made up to 31 December 2010
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of David Sykes as a director
01 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Michael Howard Shore on 9 December 2010
15 Oct 2010 AAMD Amended full accounts made up to 31 December 2009
28 May 2010 CH01 Director's details changed for David Anthony Sykes on 28 May 2010
24 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
26 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Dec 2009 SH10 Particulars of variation of rights attached to shares
03 Dec 2009 CH01 Director's details changed for David Anthony Sykes on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Peter Benedict Stone on 1 October 2009