Advanced company searchLink opens in new window

CG RESTAURANTS HOLDINGS LIMITED

Company number 06440820

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)
14 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2024 AD01 Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2 January 2024
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
02 Jan 2024 LIQ02 Statement of affairs
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
21 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
21 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
14 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
04 Nov 2021 AP01 Appointment of Mr Scott Dean Paul Matthews as a director on 15 October 2021
23 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
02 Sep 2020 AD01 Registered office address changed from Suite 1 36-37 Maiden Lane London WC2E 7LJ to 30 Maiden Lane Covent Garden London WC2E 7JS on 2 September 2020
04 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
11 Dec 2017 PSC04 Change of details for Mr David Robert Coffer as a person with significant control on 30 November 2016
11 Dec 2017 PSC01 Notification of David Robert Coffer as a person with significant control on 6 April 2016
11 Dec 2017 PSC01 Notification of Ruth Michele Coffer as a person with significant control on 30 November 2016
11 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016