• UK
  • C.G.I.S. TUDOR STREET LIMITED - 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

Company Information

Company registration number
05849787
Company Status
CLOSED
Country
United Kingdom
Registered Address
10
Upper Berkeley Street
London
W1H 7PE
10, Upper Berkeley Street, London, W1H 7PE UK

Management

Managing Directors
COLE, Terence Shelby
COLLINS, Steven Ross
STEINBERG, Mark Neil
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2006-06-19
Dissolved on
2020-10-13
SIC/NACE
68209

Ownership

Beneficial Owners
C.G.I.S. Group (Holdings No. 2) Limited
Cgis Group (Holdings No 2) Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
MINMAR (733) LIMITED
Filing of Accounts
Due Date: 2020-06-30
Last Date: 2018-06-30
Last Return Made Up To:
2012-06-19
Annual Return
Due Date: 2021-07-03
Last Date: 2020-06-19

C.G.I.S. TUDOR STREET LIMITED Company Description

C.G.I.S. TUDOR STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 05849787. Its current trading status is "closed". It was registered 2006-06-19. It was previously called MINMAR (733) LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-19.It can be contacted at 10 .
More information

Get C.G.I.S. TUDOR STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: C.g.i.s. Tudor Street Limited - 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

Did you know? kompany provides original and official company documents for C.G.I.S. TUDOR STREET LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2020-07-02) - CS01

    Add to Cart
     
  • dissolution-application-strike-off-company (2020-06-03) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2020-06-16) - GAZ1(A)

    Add to Cart
     
  • accounts-with-accounts-type-small (2019-01-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-07-11) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-26) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2018-02-15) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-08-31) - PSC02

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-20) - PSC02

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-small (2017-04-07) - AA

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-06-14) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-full (2016-04-12) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-09-02) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-26) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2015-04-16) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-10-30) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2014-04-04) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-10-11) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-10-10) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2013-04-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-full (2012-04-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2011-04-06) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-07-26) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-19) - AR01

    Add to Cart
     
  • legacy (2010-07-12) - MG01

    Add to Cart
     
  • accounts-with-accounts-type-full (2010-04-06) - AA

    Add to Cart
     
  • auditors-resignation-company (2009-08-18) - AUD

    Add to Cart
     
  • legacy (2009-07-16) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-full (2009-05-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2008-06-02) - AA

    Add to Cart
     
  • legacy (2008-07-25) - 363a

    Add to Cart
     
  • legacy (2007-07-26) - 363a

    Add to Cart
     
  • certificate-change-of-name-company (2006-06-27) - CERTNM

    Add to Cart
     
  • resolution (2006-07-11) - RESOLUTIONS

    Add to Cart
     
  • resolution (2006-10-16) - RESOLUTIONS

    Add to Cart
     
  • legacy (2006-10-16) - 155(6)a

    Add to Cart
     
  • legacy (2006-10-16) - 288b

    Add to Cart
     
  • legacy (2006-10-16) - 288a

    Add to Cart
     
  • legacy (2006-10-16) - 287

    Add to Cart
     
  • legacy (2006-11-02) - 395

    Add to Cart
     
  • legacy (2006-11-08) - 395

    Add to Cart
     
  • incorporation-company (2006-06-19) - NEWINC

    Add to Cart
     

expand_less