Advanced company searchLink opens in new window

CGX HOLDINGS LIMITED

Company number 07035628

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)
03 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2023 AD01 Registered office address changed from Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 5 October 2023
05 Oct 2023 600 Appointment of a voluntary liquidator
05 Oct 2023 LIQ01 Declaration of solvency
05 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-25
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CH01 Director's details changed for Mr Antony Robert Jenkins on 24 March 2021
19 Apr 2021 PSC04 Change of details for Mr Antony Robert Jenkins as a person with significant control on 24 March 2021
06 Apr 2021 PSC04 Change of details for Mr Mark Keith Jenkins as a person with significant control on 24 March 2021
06 Apr 2021 CH03 Secretary's details changed for Mark Keith Jenkins on 24 March 2021
06 Apr 2021 CH01 Director's details changed for Mr Mark Keith Jenkins on 24 March 2021
22 Mar 2021 AD01 Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Kirkpatrick and Hopes Merlin House Brunel Road, Theale Reading Berkshire RG7 4AB on 22 March 2021
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
10 Jun 2020 PSC07 Cessation of Neil Ford Gow as a person with significant control on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Neil Ford Gow as a director on 10 June 2020
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 31 March 2017