CGI LONDON LIMITED

02190573
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Documents

Documents
Date Category Description Pages
25 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Feb 2024 capital Statement of capital (Section 108) 5 Buy now
15 Feb 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Feb 2024 insolvency Solvency Statement dated 08/02/24 1 Buy now
15 Feb 2024 resolution Resolution 1 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 2 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 2 Buy now
05 May 2022 officers Change of particulars for director (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 2 Buy now
04 Dec 2020 officers Change of particulars for director (Mr Allan John Ross) 2 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 4 Buy now
21 Sep 2020 officers Appointment of secretary (Miss Lauren Aime Pokora) 2 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Anna Louise Liberty Mcarthur) 1 Buy now
15 Sep 2020 officers Appointment of director (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
09 Sep 2020 officers Termination of appointment of director (Paul Francis Woodhouse) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 accounts Annual Accounts 4 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 officers Appointment of secretary (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
09 Nov 2018 officers Termination of appointment of secretary (Allan John Ross) 1 Buy now
28 Aug 2018 accounts Annual Accounts 4 Buy now
28 Feb 2018 officers Termination of appointment of director (Aidan Gerard Chapman) 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 4 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Paul Francis Woodhouse) 2 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 accounts Annual Accounts 4 Buy now
20 Nov 2015 annual-return Annual Return 7 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 annual-return Annual Return 7 Buy now
10 Jun 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 annual-return Annual Return 7 Buy now
15 May 2013 accounts Annual Accounts 4 Buy now
11 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 annual-return Annual Return 7 Buy now
18 Sep 2012 auditors Auditors Resignation Company 1 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
22 Nov 2011 annual-return Annual Return 7 Buy now
14 Jun 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 accounts Annual Accounts 4 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Paul Francis Woodhouse) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Allan John Ross) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Aidan Chapman) 2 Buy now
27 Apr 2009 accounts Annual Accounts 3 Buy now
21 Nov 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
12 Sep 2008 accounts Annual Accounts 16 Buy now
23 Jan 2008 annual-return Return made up to 20/11/07; full list of members 3 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 18 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
19 Dec 2006 annual-return Return made up to 20/11/06; full list of members 8 Buy now
19 Dec 2006 officers New secretary appointed 1 Buy now
03 Apr 2006 accounts Annual Accounts 17 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
08 Dec 2005 annual-return Return made up to 20/11/05; full list of members 8 Buy now
12 Jul 2005 accounts Annual Accounts 18 Buy now
04 May 2005 address Registered office changed on 04/05/05 from: 16 shorts gardens london WC2H 9US ` 1 Buy now
20 Apr 2005 change-of-name Certificate Change Of Name Company 3 Buy now
23 Mar 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers Director resigned 1 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
12 Nov 2004 annual-return Return made up to 20/11/04; full list of members 8 Buy now
19 Oct 2004 accounts Annual Accounts 18 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
19 Nov 2003 annual-return Return made up to 20/11/03; full list of members 7 Buy now
19 Aug 2003 accounts Annual Accounts 17 Buy now
12 Feb 2003 auditors Auditors Resignation Company 1 Buy now
11 Feb 2003 accounts Annual Accounts 17 Buy now
11 Nov 2002 annual-return Return made up to 20/11/02; full list of members 7 Buy now
06 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
10 Aug 2002 auditors Auditors Resignation Company 1 Buy now
05 Dec 2001 accounts Annual Accounts 16 Buy now
16 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2001 annual-return Return made up to 20/11/01; full list of members 7 Buy now
26 Apr 2001 officers Secretary resigned 1 Buy now
26 Apr 2001 officers New secretary appointed 2 Buy now
23 Nov 2000 annual-return Return made up to 20/11/00; full list of members 7 Buy now
16 Apr 2000 accounts Annual Accounts 16 Buy now
21 Mar 2000 officers New director appointed 3 Buy now
31 Jan 2000 officers New director appointed 2 Buy now
24 Jan 2000 officers New director appointed 3 Buy now
30 Dec 1999 annual-return Return made up to 01/12/99; full list of members 6 Buy now
06 Sep 1999 accounts Annual Accounts 14 Buy now
15 Dec 1998 officers New secretary appointed 2 Buy now
15 Dec 1998 annual-return Return made up to 01/12/98; no change of members 4 Buy now
14 Oct 1998 address Registered office changed on 14/10/98 from: 69 monmouth street london WC2H 9DG 1 Buy now
24 Jun 1998 accounts Annual Accounts 14 Buy now