C.U.L GROUP LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/04/2520 April 2025 Final Gazette dissolved following liquidation

View Document

20/01/2520 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/02/2415 February 2024 Satisfaction of charge 2 in full

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Statement of affairs

View Document

29/11/2329 November 2023 Registered office address changed from 1 Vincent Square London SW1P 2PN England to 100 st James Road Northampton NN5 5LF on 2023-11-29

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Resolutions

View Document

08/11/238 November 2023 Certificate of change of name

View Document

07/11/237 November 2023 Termination of appointment of Thomas Ross Holmes as a director on 2023-10-13

View Document

30/09/2330 September 2023 Change of details for Mr Thomas Ross Holmes as a person with significant control on 2023-08-22

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/10/224 October 2022 Satisfaction of charge 3 in full

View Document

04/10/224 October 2022 Satisfaction of charge 1 in full

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/174 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY ROCA / 10/12/2014

View Document

23/07/1523 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CARPENTER / 01/05/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROSS HOLMES / 01/07/2014

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY ROCA / 09/07/2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR JOHN RODEN PLIMMER

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCANSON

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CARPENTER / 12/09/2012

View Document

28/08/1228 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROSS HOLMES / 30/06/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1111 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CARPENTER / 09/07/2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DUNCANSON / 09/07/2010

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 97-99 DEAN STREET LONDON W1D 3TE

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 SECRETARY APPOINTED GILLIAN ROCA

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY PAUL DUNCANSON

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CHARLES CARPENTER

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0427 August 2004 £ NC 10000/1000000 08/0

View Document

27/08/0427 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NC INC ALREADY ADJUSTED 08/04/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED GATEKEEPER COMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 10/12/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 15/17 CHURCH ROAD LONDON SW13 9HG

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 37B NEW CAVENDISH STREET LONDON W1M 8JR

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 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