CGS WORLD GROUP LTD

Kemp House Kemp House, London, EC1V 2NX
StatusDISSOLVED
Company No.07830904
CategoryPrivate Limited Company
Incorporated01 Nov 2011
Age12 years, 7 months
JurisdictionEngland Wales
Dissolution30 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 30 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 03 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 03 Jul 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Dec 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 02 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078309040001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Jones

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Jones

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conrad Chase

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Bentley

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilton Hansel

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Boateng

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilton Hansel

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EVENPULL LIMITED

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

KYLE LAFFERTY LIMITED

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

TASTE OF CEYLON LIMITED

47 STAFFORD ROAD,WALLINGTON,SM6 9AP

Number:10838705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source