CISCO GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
27/02/2427 February 2024 | Notice to Registrar of Companies of Notice of disclaimer |
24/01/2424 January 2024 | Order of court to wind up |
11/01/2411 January 2024 | Registered office address changed from Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to Cavell House St. Crispins Road Norwich NR3 1YE on 2024-01-11 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/12/2325 December 2023 | Confirmation statement made on 2023-12-17 with updates |
09/10/239 October 2023 | Registered office address changed from Abbey House Abbey Street Carlisle CA3 8TX England to Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 2023-10-09 |
24/08/2324 August 2023 | Satisfaction of charge 130672600001 in full |
27/06/2327 June 2023 | Registered office address changed from Cavell House St. Crispins Road Norwich NR3 1YE England to Abbey House Abbey Street Carlisle CA3 8TX on 2023-06-27 |
26/06/2326 June 2023 | Cessation of Gurjit Singh as a person with significant control on 2023-06-13 |
26/06/2326 June 2023 | Notification of Jasapa Gill as a person with significant control on 2023-06-13 |
26/06/2326 June 2023 | Termination of appointment of Gurjit Singh as a director on 2023-06-13 |
26/06/2326 June 2023 | Appointment of Mr Jasapa Gill as a director on 2023-06-13 |
26/06/2326 June 2023 | Registered office address changed from Suite 18 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to Cavell House St. Crispins Road Norwich NR3 1YE on 2023-06-26 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
10/01/2210 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
19/10/2119 October 2021 | Appointment of Mr Gurjit Singh as a director on 2021-10-18 |
18/10/2118 October 2021 | Cessation of Dev Dhillon as a person with significant control on 2021-10-18 |
18/10/2118 October 2021 | Termination of appointment of Dev Dhillon as a director on 2021-10-18 |
18/10/2118 October 2021 | Notification of Gurjit Singh as a person with significant control on 2021-10-18 |
16/03/2116 March 2021 | CESSATION OF GURJIT SINGH AS A PSC |
16/03/2116 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV DHILLON |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR DEV DHILLON |
16/03/2116 March 2021 | APPOINTMENT TERMINATED, DIRECTOR GURJIT SINGH |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 32 TURNER ROAD LEICESTER LE5 0QA ENGLAND |
18/02/2118 February 2021 | COMPANY NAME CHANGED GSI INTERNATIONAL GROUP LTD CERTIFICATE ISSUED ON 18/02/21 |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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