Corporate Growth Strategy Ltd

General information

Name:

Corporate Growth Strategy Limited

Office Address:

Unit 2, Georges Court Chestergate SK11 6DP Macclesfield

Number: 07315507

Incorporation date: 2010-07-15

Dissolution date: 2020-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Corporate Growth Strategy started its business in the year 2010 as a Private Limited Company under the ID 07315507. This company's headquarters was based in Macclesfield at Unit 2, Georges Court. This particular Corporate Growth Strategy Ltd business had been operating offering its services for ten years. This firm was known under the name Sims Global Logistics until Thursday 30th June 2011, when the company name was changed to Julian 51. The last was known under the name occurred on Wednesday 9th December 2015.

This specific business was controlled by one managing director: Julian R., who was assigned this position in 2010.

Julian R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Corporate Growth Strategy Ltd 2015-12-09
  • Julian 51 Ltd 2011-06-30
  • Sims Global Logistics Limited 2010-07-15

Financial data based on annual reports

Company staff

Julian R.

Role: Director

Appointed: 15 July 2010

Latest update: 21 January 2024

People with significant control

Julian R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 28 August 2020
Confirmation statement last made up date 17 July 2019
Annual Accounts 4 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 4 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 16 May 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 16 May 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 16 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts 16 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
10
Company Age

Similar companies nearby

Closest companies