CGIUKI HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10116026 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
CGIUKI HOLDINGS LIMITED is an active private limited company with number 10116026. It was incorporated 8 years, 1 month, 20 days ago, on 10 April 2016. The company address is Saffron House 6-10 Kirby Street, London, EC1N 8TS.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type dormant
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type dormant
Date: 12 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type dormant
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cynthia Mora Spencer
Change date: 2021-08-01
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cynthia Mora Spencer
Appointment date: 2021-08-01
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Graham Ing
Termination date: 2021-07-30
Documents
Resolution
Date: 20 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 24 Jun 2021
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-16
Psc name: The Institute of Chartered Secretaries and Administrators
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Kingsley Osborne
Termination date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Kaye Drake
Appointment date: 2019-04-03
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Statement of companys objects
Date: 13 Dec 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: Saffron House 6-10 Kirby Street London Select County EC1N 8TS United Kingdom
New address: Saffron House 6-10 Kirby Street London EC1N 8TS
Documents
Some Companies
ANTRIM WAREHOUSING AND DISTRIBUTION SERVICES LIMITED
MARLBOROUGH HOUSE,BELFAST,BT1 3GS
Number: | NI009305 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24,LONDON,W2 6DQ
Number: | 11909755 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE SOUTHERN PROPERTIES LIMITED
12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN
Number: | 05442084 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASS & GLAZING SOLUTIONS LIMITED
49 CASTLE RISING ROAD, SOUTH,,PE30 3JA
Number: | 05662801 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK COTTAGE PARKGATE,BARNSTAPLE,EX31 3HZ
Number: | 10816339 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NEW STREET,PAISLEY,PA1 1YB
Number: | SC332280 |
Status: | ACTIVE |
Category: | Private Limited Company |