- Company Overview for CGX HOLDINGS LIMITED (07035628)
- Filing history for CGX HOLDINGS LIMITED (07035628)
- People for CGX HOLDINGS LIMITED (07035628)
- Insolvency for CGX HOLDINGS LIMITED (07035628)
- More for CGX HOLDINGS LIMITED (07035628)
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
|
|
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 |