CEMGOL LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

29/06/2129 June 2021 CESSATION OF MICHAEL REANEY AS A PSC

View Document

28/06/2128 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELODY GONZALES

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REANEY

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS MELODY GONZALES

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 24 CANTERBURY STREET CHORLEY PR6 0LN UNITED KINGDOM

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 25 CORNWELL GARDENS WITHAM CM8 2GH ENGLAND

View Document

28/01/2128 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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