C.G.I.S. ROYAL EXCHANGE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044351720009

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 17/08/2016

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 17/08/2016

View Document

02/09/162 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 17/08/2016

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044351720008

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044351720007

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044351720005

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044351720006

View Document

20/05/1620 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044351720006

View Document

27/02/1627 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044351720007

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/06/1511 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044351720005

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1313 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/06/127 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/06/1120 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0219 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 MEM AMENDED 19/06/02

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 £ NC 100/1 19/06/02

View Document

06/07/026 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/06/02

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED DWSCO 2286 LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company