About

Registered Number: 05021967
Date of Incorporation: 21/01/2004 (20 years and 5 months ago)
Company Status: Active
Date of Dissolution: 21/11/2017 (6 years and 7 months ago)
Registered Address: 21 Dapdune Road, Guildford, Surrey, GU1 4NY

 

Cag-gc Consulting Ltd was founded on 21 January 2004 and are based in Surrey, it's status is listed as "Active". The organisation does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
TM02 - Termination of appointment of secretary 29 February 2020
CH03 - Change of particulars for secretary 27 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 27 February 2020
PSC04 - N/A 27 February 2020
PSC04 - N/A 27 February 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 September 2019
RESOLUTIONS - N/A 24 April 2019
CONNOT - N/A 24 April 2019
AD01 - Change of registered office address 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 24 December 2018
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 December 2017
RT01 - Application for administrative restoration to the register 28 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 February 2016
AA01 - Change of accounting reference date 25 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 06 January 2014
MR04 - N/A 06 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 26 February 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 23 January 2006
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 12 February 2005
363s - Annual Return 21 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
395 - Particulars of a mortgage or charge 02 September 2004
CERTNM - Change of name certificate 16 June 2004
225 - Change of Accounting Reference Date 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 2011 Fully Satisfied

N/A

Mortgage debenture 23 February 2011 Outstanding

N/A

Legal charge 01 December 2006 Outstanding

N/A

Legal charge 06 April 2005 Fully Satisfied

N/A

Legal charge 09 February 2005 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Debenture 25 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.