Active - Proposal to Strike off
Company Information for C G MANAGED PRINT SOLUTIONS LIMITED
EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
|
Company Registration Number
08692422
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C G MANAGED PRINT SOLUTIONS LIMITED | |
Legal Registered Office | |
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL Other companies in WD17 | |
Company Number | 08692422 | |
---|---|---|
Company ID Number | 08692422 | |
Date formed | 2013-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 08:07:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN GROSSE |
||
JAMES DAVID TEATHER |
||
GILES DAMIAN THORPE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAQUEST (TECHNOLOGY) LIMITED | Director | 2004-03-02 | CURRENT | 2004-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID TEATHER / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GILES DAMIAN THORPE / 06/04/2016 | |
PSC07 | CESSATION OF GILES DAMIAN THORPE AS A PSC | |
PSC07 | CESSATION OF JAMES DAVID TEATHER AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES DAMIAN THORPE | |
CH01 | Director's details changed for James David Teather on 2017-10-02 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID TEATHER | |
CH01 | Director's details changed for Mr Giles Damian Thorpe on 2016-09-26 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN GROSSE on 2016-09-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES DAMIAN THORPE / 21/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID TEATHER / 21/09/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/15 FROM Iveco House Station Road Watford Hertfordshire WD17 1DL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GILES THORPE | |
AA01 | Current accounting period shortened from 30/09/14 TO 31/03/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C G MANAGED PRINT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as C G MANAGED PRINT SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |