CGS WORLD GROUP LTD
Status | DISSOLVED |
Company No. | 07830904 |
Category | Private Limited Company |
Incorporated | 01 Nov 2011 |
Age | 12 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2023 |
Years | 1 year, 1 month, 1 day |
SUMMARY
CGS WORLD GROUP LTD is an dissolved private limited company with number 07830904. It was incorporated 12 years, 7 months ago, on 01 November 2011 and it was dissolved 1 year, 1 month, 1 day ago, on 30 April 2023. The company address is Kemp House Kemp House, London, EC1V 2NX.
Company Fillings
Liquidation compulsory defer dissolution
Date: 03 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 03 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 20 Dec 2016
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 24 Nov 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 17 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Second filing of form with form type
Date: 02 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Mortgage satisfy charge full
Date: 23 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078309040001
Documents
Accounts with accounts type full
Date: 21 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Capital allotment shares
Date: 10 May 2015
Action Date: 09 May 2015
Category: Capital
Type: SH01
Date: 2015-05-09
Capital : 50,001 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078309040001
Charge creation date: 2015-02-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-22
New address: Kemp House 152-160 City Road London EC1V 2NX
Old address: 149 Isledon Road London N7 7JP England
Documents
Change registered office address company with date old address
Date: 21 May 2014
Action Date: 21 May 2014
Category: Address
Type: AD01
Change date: 2014-05-21
Old address: 152-160 City Road Kemp House London EC1V 2NX
Documents
Accounts with accounts type full
Date: 07 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts amended with accounts type full
Date: 19 Feb 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AAMD
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Termination secretary company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Jones
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Jones
Documents
Gazette filings brought up to date
Date: 30 Oct 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 27 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Conrad Chase
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Bentley
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilton Hansel
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gilbert
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gilbert
Documents
Appoint person director company with name
Date: 12 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabriel Boateng
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilton Hansel
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Some Companies
ALETHEIA LAW LIMITED LIABILITY PARTNERSHIP
8TH FLOOR, 167 FLEET STREET 8TH FLOOR, 167 FLEET STREET,LONDON,EC4A 2EA
Number: | OC366575 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CITADEL HOUSE,HULL,HU1 1QE
Number: | 02489790 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED
PETERBOROUGH COURT,LONDON,EC4A 2BB
Number: | 02163916 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F WHITEACRES,WHETSTONE,LE8 6ZG
Number: | 10204029 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAR VALLEY (BLOCK J) MANAGEMENT COMPANY LTD
3 REGIS PLACE,KING'S LYNN,PE30 2JN
Number: | 10189208 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 STAFFORD ROAD,WALLINGTON,SM6 9AP
Number: | 10838705 |
Status: | ACTIVE |
Category: | Private Limited Company |