DG3 SQUARED LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

17/02/2317 February 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Michael Roth as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Steven Babat as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Gary Ronald Wilson as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Richard Joseph Cahill as a secretary on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Patrick James Crean as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Jeremy Edward Charles Walters as a director on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Laurent Thierry Salmon as a director on 2021-12-01

View Document

12/10/2112 October 2021 Satisfaction of charge 053210970001 in full

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

08/01/158 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JEAL

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR PETER LIONEL FURLONGE

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM JEAL / 22/04/2013

View Document

07/01/137 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM
FIRST FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED PRESIDENT & C.E.O. THOMAS SAGGIOMO

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED TERRENCE MULLEN

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FURLONGE

View Document

14/01/1014 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED PAUL WILLIAM JEAL

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARIE RIDGEON

View Document

08/07/088 July 2008 AUDITOR'S RESIGNATION

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 COMPANY NAME CHANGED
CGI SQUARED LIMITED
CERTIFICATE ISSUED ON 16/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 S366A DISP HOLDING AGM 27/06/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM:
UNIT C3 ENTERPRISE BUSINESS PARK
2 MILLHARBOUR
LONDON
E14 9TE

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

24/04/0624 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 S-DIV
26/09/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
FIRST FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE RG1 3BD

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 COMPANY NAME CHANGED
ABBOTS 344 LIMITED
CERTIFICATE ISSUED ON 03/05/05

View Document

24/12/0424 December 2004 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