CIG-LONDON LIMITED
Status | ACTIVE |
Company No. | 07988804 |
Category | Private Limited Company |
Incorporated | 13 Mar 2012 |
Age | 12 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
CIG-LONDON LIMITED is an active private limited company with number 07988804. It was incorporated 12 years, 1 month, 15 days ago, on 13 March 2012. The company address is 62 Bayswater Road, London, W2 3PS, England.
Company Fillings
Change account reference date company previous shortened
Date: 02 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rickus Day
Termination date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts amended with accounts type micro entity
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Philip Dominic Mills
Change date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Justin Dominic Mills
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: 62 Bayswater Road London W2 3PS
Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
Change date: 2017-07-19
Documents
Accounts with accounts type partial exemption
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-08
Officer name: Neil Cornelius Mclaughlin
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Justin Philip Dominic Mills
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Ian Rickus Day
Documents
Capital cancellation shares
Date: 17 Feb 2016
Action Date: 04 Feb 2016
Category: Capital
Type: SH06
Date: 2016-02-04
Capital : 80 GBP
Documents
Resolution
Date: 17 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 17 Feb 2016
Category: Capital
Type: SH03
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-09
Officer name: Mr Justin Philip Dominic Mills
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-07
Officer name: Mr Ian Rickus Day
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Cornelius Mclaughlin
Termination date: 2015-01-27
Documents
Termination director company with name termination date
Date: 17 Feb 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rickus Day
Termination date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Certificate change of name company
Date: 15 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cornerstone (uk) LIMITED\certificate issued on 15/02/13
Documents
Change of name notice
Date: 15 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 08 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Cornelius Mclaughlin
Change date: 2012-05-08
Documents
Capital allotment shares
Date: 08 May 2012
Action Date: 04 May 2012
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2012-05-04
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Philip Dominic Mills
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Rickus Day
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11706761 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 AILE STREET, LONDON, UNITED KINGDOM,,LONDON,E1 8DA
Number: | 11846952 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 08973508 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 2 THE BARNS, VINE COTTAGE,LLANYMYNECH,SY22 6QR
Number: | 10247063 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 APPLETON DRIVE,GREAT YARMOUTH,NR29 3RL
Number: | 08575224 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MANOR,WHYTELEAFE,CR3 0AQ
Number: | 02965791 |
Status: | ACTIVE |
Category: | Private Limited Company |