Advanced company searchLink opens in new window

CG101 LIMITED

Company number 09409411

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2023 DS01 Application to strike the company off the register
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
16 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
11 Aug 2020 PSC04 Change of details for Mr Jason Alan Hunt as a person with significant control on 1 August 2020
23 Jun 2020 AA Accounts for a small company made up to 30 June 2019
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 AD01 Registered office address changed from C/O Jason Hunt 1 Bear Lane Stadhampton Oxford OX44 7UR England to 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR on 7 May 2020
04 May 2020 TM01 Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 24 April 2020
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
30 Aug 2019 AA01 Previous accounting period extended from 31 January 2019 to 30 June 2019
18 Apr 2019 CH01 Director's details changed for Mr Hugo Oliver Fitzstephen Keating on 8 April 2019
12 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
28 Nov 2018 MR01 Registration of charge 094094110001, created on 9 November 2018
21 Nov 2018 AP01 Appointment of Mr Hugo Oliver Fitzstephen Keating as a director on 9 November 2018
09 Nov 2018 PSC02 Notification of Crazy Bear Holdings Limited as a person with significant control on 9 November 2018
08 Jun 2018 AA Micro company accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
01 Nov 2017 TM01 Termination of appointment of Patrick Howard as a director on 1 November 2017