CGUK LIMITED

06190225
CROWN HOUSE 855 LONDON ROAD GRAYS ESSEX RM20 3LG

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
29 Oct 2018 accounts Annual Accounts 5 Buy now
24 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 5 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 accounts Annual Accounts 7 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 accounts Annual Accounts 8 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
30 Oct 2012 accounts Annual Accounts 8 Buy now
06 Aug 2012 officers Termination of appointment of director (Carson Rea) 1 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
22 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Oct 2011 accounts Annual Accounts 8 Buy now
29 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 6 Buy now
17 May 2010 officers Change of particulars for director (Jacqueline Maria Harding) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Christopher John Sullivan) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Deirdre Morgan) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Nigel Gaymer) 1 Buy now
24 Dec 2009 officers Change of particulars for director (Mr Russell Lee Christopher Morgan) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Mr Charles Nicholas Beer) 2 Buy now
24 Dec 2009 officers Appointment of secretary (Mr Javed Taher) 1 Buy now
24 Dec 2009 officers Termination of appointment of secretary (Nigel Gaymer) 1 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
19 Oct 2009 officers Appointment of director (Mr Carson Christopher John Rea) 2 Buy now
07 Apr 2009 annual-return Return made up to 06/04/09; full list of members 5 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
04 Jun 2008 officers Appointment terminated director david morris 1 Buy now
16 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 31/01/2008 1 Buy now
14 Apr 2008 annual-return Return made up to 28/03/08; full list of members 5 Buy now
24 Jan 2008 officers New director appointed 1 Buy now
18 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
27 Nov 2007 officers New director appointed 1 Buy now
26 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2007 incorporation Incorporation Company 17 Buy now