CGO LTD.

05815265
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF WF1 5PF

Documents

Documents
Date Category Description Pages
17 Jan 2012 gazette Gazette Dissolved Compulsory 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2011 officers Termination of appointment of director (Timotheus Kim) 1 Buy now
29 Jun 2011 accounts Annual Accounts 2 Buy now
25 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2011 accounts Annual Accounts 2 Buy now
19 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2011 officers Appointment of director (Mr. Timotheus Kim) 2 Buy now
02 Mar 2011 officers Termination of appointment of director (Timotheus Kim) 1 Buy now
22 Dec 2010 officers Appointment of director (Mr. Timotheus Kim) 2 Buy now
30 Jul 2010 annual-return Annual Return 3 Buy now
29 Jul 2010 officers Change of particulars for corporate secretary (Sl24 Ltd.) 2 Buy now
17 May 2010 officers Termination of appointment of director (Timotheus Kim) 1 Buy now
21 Apr 2010 officers Appointment of director (Mr. Timotheus Kim) 2 Buy now
21 Apr 2010 officers Termination of appointment of director (Xyz Nominees Ltd.) 1 Buy now
05 Oct 2009 accounts Annual Accounts 1 Buy now
09 Jun 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB 1 Buy now
24 Sep 2008 officers Director appointed xyz nominees LTD. 1 Buy now
24 Sep 2008 officers Appointment Terminated Director timotheus kim 1 Buy now
18 Sep 2008 officers Director appointed mr timotheus kim 1 Buy now
18 Sep 2008 officers Secretary's Change of Particulars / SL24 LTD. / 18/09/2008 / HouseName/Number was: , now: the picasso building; Street was: 36 wood street, now: caldervale road; Post Code was: WF1 2HB, now: WF1 5PF; Country was: , now: united kingdom 1 Buy now
18 Sep 2008 officers Appointment Terminated Director xyz nominees LTD. 1 Buy now
04 Sep 2008 accounts Annual Accounts 1 Buy now
09 Jun 2008 annual-return Return made up to 12/05/08; full list of members 3 Buy now
21 Apr 2008 officers Director appointed xyz nominees LTD. 1 Buy now
18 Apr 2008 officers Appointment Terminated Director timotheus kim 1 Buy now
18 Apr 2008 officers Director appointed timotheus kim 1 Buy now
18 Apr 2008 officers Appointment Terminated Director achim cordbruning 1 Buy now
27 Feb 2008 accounts Annual Accounts 1 Buy now
07 Feb 2008 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
07 Feb 2008 officers New secretary appointed 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
30 Oct 2007 officers New director appointed 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
27 Jun 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
11 May 2007 officers New secretary appointed 1 Buy now
11 May 2007 officers New director appointed 1 Buy now
11 May 2007 officers Director resigned 1 Buy now
11 May 2007 officers Secretary resigned 1 Buy now
12 May 2006 incorporation Incorporation Company 9 Buy now