CORPORATE GROWTH STRATEGIES LIMITED

Bank House Bank House, Congleton, CW12 1ET, Cheshire, England
StatusDISSOLVED
Company No.09696025
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 7 months, 18 days

SUMMARY

CORPORATE GROWTH STRATEGIES LIMITED is an dissolved private limited company with number 09696025. It was incorporated 8 years, 10 months, 29 days ago, on 21 July 2015 and it was dissolved 1 year, 7 months, 18 days ago, on 01 November 2022. The company address is Bank House Bank House, Congleton, CW12 1ET, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Mark Roylance

Change date: 2021-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Julian Roylance

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

New address: Bank House Market Square Congleton Cheshire CW12 1ET

Change date: 2021-02-12

Old address: Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-14

Psc name: Mr Julian Mark Roylance

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Ann Styles

Termination date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Mellissa Louise Dean

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mrs Lisa Ann Styles

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed julian 72 LIMITED\certificate issued on 29/01/16

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOMPS NOTTINGHAM LTD.

375 ALFRETON ROAD,NOTTINGHAM,NG7 5LT

Number:10347065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS SIMPSON ELECTRICAL SERVICES LIMITED

7 LYME AVENUE,CHESHIRE,SK11 7RS

Number:06153409
Status:ACTIVE
Category:Private Limited Company

CLEVELAND PRODUCTION LTD

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:09055915
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL TESTING AND COMPLIANCE SOLUTIONS LIMITED

PO BOX 501 THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:08238387
Status:ACTIVE
Category:Private Limited Company

MAPPLEWELL OFFSHORE DECK SERVICES LIMITED

4 TAY CLOSE,BARNSLEY,S75 6FS

Number:07824492
Status:ACTIVE
Category:Private Limited Company

RUMANAKO LTD

14 WELLAND WAY,NORTHAMPTON,NN5 7ND

Number:11542349
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