-
C&G ADVERTISING SERVICES LIMITED - 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom
Company Information
- Company registration number
- 07505339
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Tower House
- Hoddesdon
- Hertfordshire
- EN11 8UR 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR UK
Management
- Managing Directors
- CORNELIUS, Paul
- DREW, Eliot James
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-25
- Age Of Company 2011-01-25 13 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Mr Paul Cornelius
- Mr Eliot James Drew
- Mr Paul Cornelius
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2013-01-25
- Annual Return
- Due Date: 2022-02-08
- Last Date: 2021-01-25
-
C&G ADVERTISING SERVICES LIMITED Company Description
- C&G ADVERTISING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07505339. Its current trading status is "live". It was registered 2011-01-25. It has declared SIC or NACE codes as "43290". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-25.It can be contacted at 2 Tower House .
Get C&G ADVERTISING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C&g Advertising Services Limited - 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR, United Kingdom
- 2011-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C&G ADVERTISING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-15) - LIQ03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-12) - AA
-
confirmation-statement-with-no-updates (2021-03-12) - CS01
-
liquidation-voluntary-statement-of-affairs (2021-12-16) - LIQ02
-
resolution (2021-12-16) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-12-16) - 600
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-03) - AA
-
confirmation-statement-with-no-updates (2020-01-31) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-no-updates (2018-02-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-27) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
termination-director-company-with-name-termination-date (2017-02-27) - TM01
-
appoint-person-director-company-with-name-date (2017-02-27) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-02-09) - SH01
-
appoint-person-director-company-with-name (2011-02-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-02-08) - AD01
-
incorporation-company (2011-01-25) - NEWINC
-
termination-director-company-with-name (2011-02-08) - TM01