Advanced company searchLink opens in new window

CBGA PLC

Company number 02311618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000
06 Jul 2015 AA Full accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 50,000
03 Jul 2014 AA Full accounts made up to 31 December 2013
28 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 50,000
27 Jun 2013 AA Full accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
21 Jan 2013 TM01 Termination of appointment of Alex Butler as a director
21 Jan 2013 TM02 Termination of appointment of Alex Butler as a secretary
24 Aug 2012 AD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS on 24 August 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
16 Feb 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Alex Butler on 1 October 2009
16 Feb 2010 CH03 Secretary's details changed for Christopher David Adams on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Nick Richards on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Christopher David Adams on 1 October 2009
16 Feb 2010 CH03 Secretary's details changed for Alex Butler on 1 October 2009