CGC - IT SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

20/01/2220 January 2022 Application to strike the company off the register

View Document

19/11/2119 November 2021 Cessation of Carmen Ene as a person with significant control on 2021-10-18

View Document

19/11/2119 November 2021 Cessation of Jarkko Armas Veijalainen as a person with significant control on 2021-10-18

View Document

19/11/2119 November 2021 Notification of 3 Step It (Uk) Limited as a person with significant control on 2016-04-06

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, SECRETARY PETER HETHERINGTON

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MS CARMEN ENE

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR JARKKO ARMAS VEIJALAINEN

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CARMEN ENE / 29/08/2017

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARMEN ENE

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARKKO ARMAS VEIJALAINEN

View Document

30/08/1730 August 2017 CESSATION OF PETER ANTHONY HETHERINGTON AS A PSC

View Document

30/08/1730 August 2017 CESSATION OF WILLIAM JONATHAN LLEWELLIN DAVIES AS A PSC

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HETHERINGTON

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOORE

View Document

09/08/179 August 2017 CESSATION OF MATTHEW JAMES BOORE AS A PSC

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR WILLIAM JONATHAN LLEWELLIN DAVIES

View Document

09/08/149 August 2014 APPOINTMENT TERMINATED, SECRETARY CROSSLEY AND CO.

View Document

09/08/149 August 2014 REGISTERED OFFICE CHANGED ON 09/08/2014 FROM ROYAL MEWS ST. GEORGES PLACE CHELTENHAM GLOUCESTERSHIRE GL50 3PQ ENGLAND

View Document

09/08/149 August 2014 SECRETARY APPOINTED MR PETER ANTHONY HETHERINGTON

View Document

09/08/149 August 2014 DIRECTOR APPOINTED MR PETER ANTHONY HETHERINGTON

View Document

13/02/1413 February 2014 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