COMPANY GOVERNANCE LIMITED

Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom
StatusDISSOLVED
Company No.08395105
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 10 days

SUMMARY

COMPANY GOVERNANCE LIMITED is an dissolved private limited company with number 08395105. It was incorporated 11 years, 3 months, 8 days ago, on 08 February 2013 and it was dissolved 2 years, 10 months, 10 days ago, on 06 July 2021. The company address is Unit 203, Second Floor, China House Unit 203, Second Floor, China House, London, NW2 6GY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Western Intrust Limited

Notification date: 2019-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Benedict Stone

Cessation date: 2019-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-04

Psc name: Yardena Landman

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Peter Benedict Stone

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Yardena Landman

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Aug 2019

Category: Address

Type: AD03

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2019

Category: Address

Type: AD02

New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Mills

Change date: 2019-06-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-06-07

Officer name: Wigmore Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: Charles House 108-110 Finchley Road London NW3 5JJ

New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY

Change date: 2019-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-07

Psc name: Yardena Landman

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-07

Psc name: Martin Landman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-13

Officer name: Peter Benedict Stone

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr Stephen John Mills

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Landman

Termination date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 HOLIDAYS (UK) LIMITED

334 - 336,LONDON,EC1V 7RP

Number:03887992
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APPLEBY CASTLE HOLIDAY COTTAGES LIMITED

2 JORDAN STREET,MANCHESTER,M15 4PY

Number:10661241
Status:ACTIVE
Category:Private Limited Company

COOMBE HOUSE CHASE LIMITED

8 COOMBE HOUSE CHASE,NEW MALDEN,KT3 4SL

Number:00904600
Status:ACTIVE
Category:Private Limited Company

K.F. DRILLING LIMITED

10 CHETNEY VIEW,SITTINGBOURNE,ME9 8SU

Number:04768757
Status:ACTIVE
Category:Private Limited Company

KIV CONSULTANT LIMITED

37 MILLIGAN STREET,LONDON,E14 8AT

Number:11642944
Status:ACTIVE
Category:Private Limited Company

MASTERS HEATING & PLUMBING LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:09212208
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