C.G.Y. LTD

19 Meadow Rise, Dawlish, EX7 9AZ, England
StatusDISSOLVED
Company No.07965852
CategoryPrivate Limited Company
Incorporated27 Feb 2012
Age12 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 6 days

SUMMARY

C.G.Y. LTD is an dissolved private limited company with number 07965852. It was incorporated 12 years, 2 months, 19 days ago, on 27 February 2012 and it was dissolved 4 years, 3 months, 6 days ago, on 11 February 2020. The company address is 19 Meadow Rise, Dawlish, EX7 9AZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Elizabeth Brandon

Cessation date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Brandon

Notification date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-27

Psc name: Jane Elizabeth Brandon

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: 19 Meadow Rise Dawlish EX7 9AZ

Change date: 2017-11-29

Old address: Palk Arms Hennock Bovey Tracey Newton Abbot Devon TQ13 9QB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jane Elizabeth Brandon

Change date: 2014-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Ms Jane Elizabeth Brandon

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 24 Daneheath Wentworth Road Heathfield Ind Est Newton Abbot Devon TQ12 6TL England

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Elizabeth Brandon

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Brandon

Documents

View document PDF

Incorporation company

Date: 27 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 PEVERELL PARK ROAD MANAGEMENT COMPANY LIMITED

GROUND FLOOR FLAT, 64,PLYMOUTH,PL3 4NB

Number:03907012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AAMNAS ABAYA COLLECTION LTD.

99 HIGH STREET,LONDON,E17 7DB

Number:08832258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHEEKY MONKEY PUBLISHING LIMITED

5 TWO BROOKS LANE,BURY,BL8 4LA

Number:04733932
Status:ACTIVE
Category:Private Limited Company

JW-TEC LTD

74 WESTBURY VIEW,BATH,BA2 8TZ

Number:11336483
Status:ACTIVE
Category:Private Limited Company

O'CALLAGHAN TRANSPORT (IRELAND) LTD

15 SHAUGHAN RD,NEWRY,BT35 7PF

Number:NI036129
Status:ACTIVE
Category:Private Limited Company

ST APOLLONIA ORAL CARE LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08974427
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