CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED: Filings
Overview
| Company Name | CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02843595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Jul 03, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Jun 25, 2015 | 5 pages | SH02 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 24 pages | AA | ||||||||||||||
Appointment of Francois Boulanger as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Robert David Anderson as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2012 | 22 pages | AA | ||||||||||||||
Registered office address changed from * Follett House Primett Road Stevenage Hertfordshire SG1 3EE* on Jun 19, 2013 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Benoit Dube as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Logica Cosec Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Registered office address changed from * the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE* on Oct 10, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * Broadlands House, Primett Road Stevenage Hertfordshire SG1 3EE* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 22 pages | AA | ||||||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0